CARLTON THERMAL SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Janice Susan Fowler as a director on 2022-10-01

View Document

11/02/2211 February 2022 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Director's details changed for Janice Susan Fowler on 2021-11-02

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN FOWLER / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / OXFORD SENSORS & CONTROLS LIMITED / 04/10/2017

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN FOWLER / 23/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN WENCH / 23/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 19 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WENCH / 21/03/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WENCH / 21/03/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/02/1424 February 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/02/1419 February 2014 16/10/12 FULL LIST AMEND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST GEORGE FROST / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN FOWLER / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WENCH / 04/01/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVIES / 28/04/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/06/0820 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 COMPANY NAME CHANGED CARLTON INDUSTRIAL CONTROLS (SOU TH) LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT 2 MONUMENT BUSINESS PARK, CHALGROVE, OXFORD, OXFORDSHIRE OX44 7RW

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 199 CAPIT AT £1 06/04/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 15/03/05

View Document

04/04/054 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 £ NC 400/1000 15/03/0

View Document

04/04/054 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: UNIT 2 MONUMENT BUSINESS PARK, CHALGROVE, OXFORD, OXON OX44 7RW

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: UNIT 22B MONUMENT BUSINESS PARK, CHALGROVE, OXFORD, OX44 7RW

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

04/11/974 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company