THERMACOOL FACILITIES SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

21/04/2321 April 2023 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

30/07/2130 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

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

23/09/1923 September 2019 SECRETARY APPOINTED MRS ALEXANDRA LAMBOURA

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 CESSATION OF MARIE ROSE DA SILVA AZEVEDO AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DASILVA HOLDINGS LTD

View Document

18/06/1918 June 2019 CESSATION OF PAUL GEORGE DA SILVA AZEVEDO AS A PSC

View Document

23/04/1923 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE DA SILVA AZEVEDO / 12/09/2018

View Document

07/10/187 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE DA SILVA AZEVEDO / 07/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE DA SILVA AZEVEDO / 07/09/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY DA SILVA AZEVEDO

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR PAUL GEORGE DA SILVA AZEVEDO

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MS MARIE ROSE DA SILVA AZEVEDO / 01/06/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE DA SILVA AZEVEDO / 01/06/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE DA SILVA AZEVEDO / 06/04/2016

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MC CARTHY

View Document

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

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 1 KINGS AVENUE LONDON N21 3NA

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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