INDUSTRIAL TEMPERATURE SENSORS & HEATING ELEMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
18/05/2418 May 2024 | Total exemption full accounts made up to 2023-10-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
15/07/2315 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 12 PRINCE CONSORT ROAD INDUSTRIAL ESTATE HEBBURN TYNE & WEAR NE31 1EH |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
19/02/1819 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN SHIELS / 01/10/2009 |
09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARIA SHIELS / 01/10/2009 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 34 WATERSIDE PARK HEBBURN TYNE & WEAR NE31 1RS |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS |
13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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