TELETHERM LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-07-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH THOMAS SMALL

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR APPOINTED MR PETER WILFRID SMALL

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PETER WILFRID SMALL

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 11 RAYMOND COURT PIPERELL WAY HAVERHILL SUFFOLK CB9 8PH

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS SMALL / 11/07/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY SEAN TREADWELL

View Document

11/07/0711 July 2007 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