THERMAL FLUID 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
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Registered office address changed from The Old Dairy Theale Farm Lyons Road Slinfold West Sussex RH13 0QS to 5 Riverside Storrington Pulborough RH20 4NN on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COX

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLS

View Document

07/10/177 October 2017 CESSATION OF BARRY JOHNSON AS A PSC

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, SECRETARY BARRY JOHNSON

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY JOHNSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MR STUART EDMUND COX

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CRAWFORD WILLS

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLERY

View Document

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR BARRY JOHNSON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN BEENEY

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR JOHN CLERY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEENEY

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHNSON / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEENEY / 01/10/2009

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEENEY / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/10/0931 October 2009 30/09/09 FULL LIST AMEND

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN TYSOE

View Document

02/09/082 September 2008 GBP IC 5010/2467.5 21/07/08 GBP SR [email protected]=2542.5

View Document

02/09/082 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/0815 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

14/08/0814 August 2008 ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM CARAVELLE HOUSE 19 GORING ROAD WORTHING WEST SUSSEX BN12 4AP

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 £ NC 5000/5010 07/06/93

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/93

View Document

16/02/9316 February 1993 £ NC 150/5000 05/02/93

View Document

23/11/9223 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: BEAUMONT BUILDING FORD AERODROME FORD ARUNDEL WEST SUSSEX BN18 0BS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/05/889 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/12/8711 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/08/8718 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8727 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/8717 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 ALTER SHARE STRUCTURE

View Document

29/01/8729 January 1987 GAZETTABLE DOCUMENT

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 1 SUNNINGDALE ROAD WORTHING SUSSEX

View Document

12/04/8512 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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