SEVERN THERMAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Amitabh Sharma as a secretary on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Tracy Ryder as a secretary on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of Mr Marshall Reid as a director on 2025-08-22

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewRegistration of charge 059306130001, created on 2025-08-07

View Document

24/06/2524 June 2025 NewRegistered office address changed from Cider Mill Cottage, 25 Station Road, Wickwar Wotton-Under-Edge South Gloucestershire GL12 8NB to Beacon House Nuffield Road Cambridge Cambridgeshire CB4 1TF on 2025-06-24

View Document

23/06/2523 June 2025 Resolutions

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

18/06/2518 June 2025 Cessation of Nigel Stewart Ryder as a person with significant control on 2025-06-05

View Document

18/06/2518 June 2025 Appointment of Mr Amitabh Sharma as a director on 2025-06-05

View Document

18/06/2518 June 2025 Appointment of Mr Stephen Mark Brown as a director on 2025-06-05

View Document

18/06/2518 June 2025 Cessation of Tracy Ryder as a person with significant control on 2025-06-05

View Document

18/06/2518 June 2025 Notification of Sdi Group Plc as a person with significant control on 2025-06-05

View Document

11/06/2511 June 2025 Cancellation of shares. Statement of capital on 2025-06-04

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Peter James Collett on 2023-03-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/02/2028 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

08/01/198 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 104

View Document

21/12/1821 December 2018 ADOPT ARTICLES 23/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLLETT / 08/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY RYDER / 08/09/2010

View Document

05/10/105 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART RYDER / 08/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE GROUT / 08/09/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 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