MULTI-THERM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN RAMSDEN / 24/08/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSDEN / 14/08/2018

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA RAMSDEN

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED YORKSHIRE BEAD INSULATION LTD CERTIFICATE ISSUED ON 29/06/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 12A MONKSBRIDGE TRADING ESTATE OUTGANG LANE, DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QZ ENGLAND

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED BLUE SKY INSULATIONS LTD CERTIFICATE ISSUED ON 13/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 12 MONKSBRIDGE TRADING ESTATE, OUTGANG LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QZ

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MRS ANGELA RAMSDEN

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED EXT SERVICES LTD CERTIFICATE ISSUED ON 29/07/16

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT MILNER

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RAMSDEN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BRENT MILNER

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/03/1519 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/02/148 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/13

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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