THERMA-MECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Mr Alexander Joseph Sargeant as a secretary on 2025-07-01

View Document

11/07/2511 July 2025 Registered office address changed from Cargo Work Cumberland Road Bristol BS1 6ZA England to Cargo Work Cumberland Road Bristol BS1 6ZU on 2025-07-11

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Second filing for the notification of Therma-Mech Developments Limited as a person with significant control

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Registered office address changed from Central Park Unit 1 Petherton Road Bristol BS14 9BZ England to Cargo Work Cumberland Road Bristol BS1 6ZA on 2024-06-17

View Document

15/05/2415 May 2024 Full accounts made up to 2023-06-30

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/03/2427 March 2024 Appointment of Mr Anthony Stuart Woodcock as a director on 2024-03-14

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Appointment of Mr Alexander Sargeant as a director on 2024-03-14

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Appointment of Mr Christopher O'keeffe as a director on 2024-03-14

View Document

25/03/2425 March 2024 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Aaron Shaun Ascott on 2020-02-26

View Document

15/03/2315 March 2023 Director's details changed for Mr Paul Lewis on 2022-01-01

View Document

15/03/2315 March 2023 Director's details changed for Mr Aaron Shaun Ascott on 2013-06-06

View Document

15/03/2315 March 2023 Director's details changed for Mr Aaron Shaun Ascott on 2020-02-26

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Cessation of Paul Lewis as a person with significant control on 2022-05-03

View Document

12/04/2212 April 2022 Notification of Therma-Mech Developments Limited as a person with significant control on 2018-02-22

View Document

12/01/2212 January 2022 Appointment of Mr Paul Lewis as a director on 2022-01-01

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2018-03-12

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2017-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085586280001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 1 BLOCK27 WHITCHURCH LANE BISHOPSWORTH BRISTOL BS13 7TE ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 6 CATER ROAD BRISTOL BS13 7TT ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 12/03/18 Statement of Capital gbp 2

View Document

18/07/1718 July 2017 Confirmation statement made on 2017-06-30 with no updates

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 73 MAYTREE AVENUE BRISTOL BS13 7PQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED THERMA MECHANICAL LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

06/06/136 June 2013 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