COMBINED THERMAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

21/03/2321 March 2023 Registered office address changed from Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG England to 4 Hawtin Park Gellihaf Blackwood NP12 2EU on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Miss Trudy Balandis as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of John Leroux as a director on 2022-09-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Termination of appointment of John Edward Leroux as a secretary on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Kevin John Hall as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of George Thomas Rendle Pickard as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Michael George Collison as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of John Edward Leroux as a director on 2022-09-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOULDED FOAMS (SCOTLAND) LTD

View Document

27/07/2027 July 2020 CESSATION OF JOHN REYNOLDS THORNBERRY AS A PSC

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOHN LEROUX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE COLLISON / 25/06/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REYNOLDS THORNBERRY / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS RENDLE PICKARD / 21/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HALL / 21/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/07/1130 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 08/07/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEROUX / 08/07/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LEROUX / 21/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HALL / 21/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS RENDLE PICKARD / 21/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE COLLISON / 21/07/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 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