THERMAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Satisfaction of charge 085904910002 in full

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mr Stephen Davies on 2023-02-13

View Document

15/02/2315 February 2023 Director's details changed for Mrs Carina Louise Davies on 2023-02-13

View Document

15/02/2315 February 2023 Change of details for Mr Stephen Davies as a person with significant control on 2023-02-13

View Document

15/02/2315 February 2023 Change of details for Mrs Carina Louise Davies as a person with significant control on 2023-02-13

View Document

15/02/2315 February 2023 Registered office address changed from 2 Wimborne Road Poole Dorset BH15 2BU to Office 2 Elizabeth House 40 Lagland Street Poole Dorset BH15 1QG on 2023-02-15

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Change of details for Mr Stephen Davies as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED APTIVA THERMAL LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

17/08/2017 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 01/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085904910002

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085904910001

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 SECOND FILING WITH MUD 01/07/15 FOR FORM AR01

View Document

25/11/1525 November 2015 21/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS CARINA LOUISE DAVIES

View Document

02/07/152 July 2015 SECRETARY APPOINTED MRS CARINA DAVIES

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, APTIVA SHAPWICK ROAD HAMWORTHY, POOLE, DORSET, BH15 4AP, UNITED KINGDOM

View Document

01/07/131 July 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