Advanced company searchLink opens in new window

THERMALLOY LIMITED

Company number 11160304

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)
22 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
22 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
16 Dec 2022 CH01 Director's details changed for Mr. William Fredrick Bullock on 15 December 2022
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
12 Feb 2021 PSC04 Change of details for Mr. William Fredrick Bullock as a person with significant control on 17 January 2021
12 Feb 2021 CH01 Director's details changed for Mr. William Fredrick Bullock on 17 January 2021
11 Feb 2021 PSC04 Change of details for Mr. Thomas William Bullock as a person with significant control on 17 January 2021
11 Feb 2021 CH01 Director's details changed for Mr. Thomas William Bullock on 17 January 2021
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 22
10 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
12 Dec 2019 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
02 Dec 2019 AD01 Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands England to 15 & 17 Church Street Stourbridge West Midlands DY8 1LU on 2 December 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
28 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
28 Feb 2018 CONNOT Change of name notice
19 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-19
  • GBP 20