THERMAL ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-16 with updates |
12/05/2512 May 2025 | Second filing of Confirmation Statement dated 2017-05-16 |
08/05/258 May 2025 | Termination of appointment of Gaynor Suzanne Soper as a director on 2025-04-16 |
11/03/2511 March 2025 | Miscellaneous |
11/03/2511 March 2025 | Miscellaneous |
10/03/2510 March 2025 | Change of share class name or designation |
10/03/2510 March 2025 | Change of share class name or designation |
07/03/257 March 2025 | Micro company accounts made up to 2024-05-31 |
09/01/259 January 2025 | Director's details changed for Mrs Gaynor Suzanne Soper on 2025-01-09 |
09/01/259 January 2025 | Change of details for Mr Philip Soper as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Registered office address changed from 9 Glendower Way Great Witley Worcester WR6 6JD England to 6 Acton Farm Barns Acton Stourport Worcestershire DY13 9TE on 2025-01-09 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
19/06/1719 June 2017 | 16/05/17 Statement of Capital gbp 2500 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
09/10/169 October 2016 | DIRECTOR APPOINTED MRS GAYNOR SUZANNE SOPER |
22/06/1622 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BLOCK 6 GRAZEBROOK INDUSTRIAL PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XW |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SOPER / 30/06/2015 |
22/06/1622 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR SUZANNE SOPER / 30/06/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR SUZANNE SOPER / 26/10/2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SOPER / 26/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/06/0927 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/02/085 February 2008 | VARYING SHARE RIGHTS AND NAMES |
20/06/0720 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NC INC ALREADY ADJUSTED 24/06/03 |
02/07/032 July 2003 | £ NC 100/2500 24/06/0 |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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