CLICK THERMAL LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Cessation of Joanne Lucy Curtis as a person with significant control on 2024-03-07

View Document

14/03/2414 March 2024 Notification of Marcel Goebel as a person with significant control on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Renske Boons as a director on 2024-03-07

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

11/06/2111 June 2021 31/05/21 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CURTIS / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LUCY CURTIS / 22/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LUCY CURTIS / 22/10/2020

View Document

20/10/2020 October 2020 31/05/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 1 CRICKLADE COURT CRICKLADE STREET SWINDON SN1 3EY ENGLAND

View Document

26/07/1726 July 2017 CESSATION OF PAUL JULIAN MONK AS A PSC

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS JOANNE LUCY CURTIS

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LUCY CURTIS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR STEPHEN CURTIS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MONK

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MR PAUL JULIAN MONK

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 1 - 3 MANOR ROAD CHATHAM ME4 6AE ENGLAND

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JESSAMIE BELL

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 26 HIGH STREET ROCHESTER KENT ME1 1PT

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR SVEN HARTLEBEN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS JESSAMIE SARAH ANN BELL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR SVEN HARTLEBEN

View Document

02/11/152 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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