THERMAL LOGIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Termination of appointment of Jake Paul Mallett as a director on 2023-10-27

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Change of details for Mr Peter Robert Butcher as a person with significant control on 2022-04-06

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Notification of Carly Butcher as a person with significant control on 2022-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Change of details for Mr Peter Robert Butcher as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

24/09/2124 September 2021 Change of details for Mr Peter Robert Butcher as a person with significant control on 2021-09-24

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Mrs Carly Butcher on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mrs Carly Butcher on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 40 Hackamore Benfleet SS7 3DU to Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT on 2021-07-19

View Document

05/07/215 July 2021 Director's details changed for Mr Peter Robert Butcher on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Peter Robert Butcher as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Miss Carly Butcher on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Miss Carly Butcher on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY BUNN / 30/03/2020

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BUTCHER / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MISS CARLY BUNN

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 COMPANY NAME CHANGED PRB THERMAL INSULATION LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

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

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED ER PRB THERMAL INSULATION LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

17/09/1417 September 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