THERMA-MECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Appointment of Mr Alexander Joseph Sargeant as a secretary on 2025-07-01 |
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 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with updates |
28/03/2528 March 2025 | Full accounts made up to 2024-06-30 |
08/10/248 October 2024 | Second filing for the notification of Therma-Mech Developments Limited as a person with significant control |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
15/05/2415 May 2024 | Full accounts made up to 2023-06-30 |
30/03/2430 March 2024 | Memorandum and Articles of Association |
30/03/2430 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-17 with updates |
27/03/2427 March 2024 | Appointment of Mr Anthony Stuart Woodcock as a director on 2024-03-14 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Appointment of Mr Alexander Sargeant as a director on 2024-03-14 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Appointment of Mr Christopher O'keeffe as a director on 2024-03-14 |
25/03/2425 March 2024 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
15/03/2315 March 2023 | Director's details changed for Mr Aaron Shaun Ascott on 2020-02-26 |
15/03/2315 March 2023 | Director's details changed for Mr Paul Lewis on 2022-01-01 |
15/03/2315 March 2023 | Director's details changed for Mr Aaron Shaun Ascott on 2013-06-06 |
15/03/2315 March 2023 | Director's details changed for Mr Aaron Shaun Ascott on 2020-02-26 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Cessation of Paul Lewis as a person with significant control on 2022-05-03 |
12/04/2212 April 2022 | Notification of Therma-Mech Developments Limited as a person with significant control on 2018-02-22 |
12/01/2212 January 2022 | Appointment of Mr Paul Lewis as a director on 2022-01-01 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
23/09/2123 September 2021 | Second filing of Confirmation Statement dated 2018-03-12 |
23/09/2123 September 2021 | Second filing of Confirmation Statement dated 2017-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/12/207 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085586280001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 1 BLOCK27 WHITCHURCH LANE BISHOPSWORTH BRISTOL BS13 7TE ENGLAND |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 6 CATER ROAD BRISTOL BS13 7TT ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
12/03/1812 March 2018 | 12/03/18 Statement of Capital gbp 2 |
18/07/1718 July 2017 | Confirmation statement made on 2017-06-30 with no updates |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 73 MAYTREE AVENUE BRISTOL BS13 7PQ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
16/07/1316 July 2013 | COMPANY NAME CHANGED THERMA MECHANICAL LIMITED CERTIFICATE ISSUED ON 16/07/13 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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