THERMAFLEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE TREBILCOCK / 11/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TREBILCOCK / 11/01/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GOWER-JONES

View Document

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BORNHOFT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 06/10/15 STATEMENT OF CAPITAL GBP 100

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS BEVERLEY KAREN GOWER-JONES

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR MARK GRAHAM BORNHOFT

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED ORC INNOVATIONS LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, BRISTOL & WEST HOUSE POST OFFICE ROAD, BOURNEMOUTH, DORSET, BH1 1BL

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 4AR, UNITED KINGDOM

View Document

23/04/1323 April 2013 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