R. & S. THERMOLAG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN JONES / 20/12/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM UNIT 2 BOLD STREET PRESTON LANCASHIRE PR1 7JT UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM UNIT 11 OYSTONS MILL STRAND ROAD PRESTON LANCASHIRE PR1 8UR

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WNJ SECRETARIES LIMITED / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JUSTIN TREVOR JONES / 19/01/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 16 MOORCROFT OFF SANDYGATE LANE BROUGHTON, PRESTON, LANCASHIRE

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 6 ASH GROVE GARSTANG PRESTON PR3 1FQ

View Document

05/10/935 October 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: 12 GREENWAY FULWOOD PRESTON PR2 4TJ

View Document

24/08/8824 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

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