Advanced company searchLink opens in new window

THERMOTECH MECHANICAL SERVICES LIMITED

Company number 07702566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AP03 Appointment of Daniel Dickson as a secretary on 11 May 2018
07 Jun 2018 AD01 Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Christopher Anthony Craig Anderson as a director on 11 May 2018
07 Jun 2018 TM01 Termination of appointment of David Prendergast as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of George Craig as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of David Cruickshank as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of Phillip Morris as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of Miss Claire-Jayne Green as a director on 11 May 2018
03 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 30/06/2016
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
27 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Jul 2016 MR04 Satisfaction of charge 077025660003 in full
05 Jul 2016 MR01 Registration of charge 077025660004, created on 1 July 2016
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
02 Jun 2015 CERTNM Company name changed forest engineering solutions LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice
26 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-07
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
11 Feb 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
27 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27