S. & C. THERMOFLUIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/03/2412 March 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/07/1331 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/06/1025 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREGORY SMITH / 16/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN SMITH / 16/06/2010

View Document

13/05/1013 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/04/9527 April 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

29/07/9429 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/02/8918 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 56 THE MALL CLIFTON BRISTOL AVON BS8 4JG

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 COMPANY NAME CHANGED RENWIDE LIMITED CERTIFICATE ISSUED ON 22/01/87

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

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