Advanced company searchLink opens in new window

THERMACHANGE LTD

Company number 10601017

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)
18 Jun 2024 CH01 Director's details changed for Lord Charles Henry John Benedict Crofton Chetwynd Chetwynd Talbot on 18 June 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
19 Jan 2024 CH01 Director's details changed for Lord Charles Henry John Benedict Crofton Chetwynd Chetwynbd Talbot on 17 January 2024
19 Jan 2024 AP01 Appointment of Lord Charles Henry John Benedict Crofton Chetwynd Chetwynbd Talbot as a director on 17 January 2024
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
31 May 2022 AP01 Appointment of Mr Tajinder Singh Mattu as a director on 31 May 2022
31 May 2022 AP01 Appointment of Mr Dominic Noel David Miles Charles Kelly as a director on 31 May 2022
27 May 2022 AP01 Appointment of Mr Zach Alexander Baigent as a director on 27 May 2022
27 May 2022 AP01 Appointment of Mr Paul Stanley Reid as a director on 27 May 2022
13 Oct 2021 AA Micro company accounts made up to 28 February 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 29 February 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 PSC01 Notification of Eugene Michael Kelly as a person with significant control on 23 May 2019
23 May 2019 PSC01 Notification of Ross Martin Baigent as a person with significant control on 23 May 2019
23 May 2019 PSC07 Cessation of Andrew William Thompson as a person with significant control on 23 May 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Nov 2018 AD01 Registered office address changed from Waterloo Warehouse Waterloo Road Liverpool L3 0BH England to Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool L5 9RJ on 13 November 2018