THERMAL LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

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

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

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

View Accounts

01/03/221 March 2022 Change of details for Mr Peter Robert Butcher as a person with significant control on 2022-03-01

View Document

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

View Accounts

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

View Document

09/07/219 July 2021 Notification of Peter Butcher as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Martin Wright as a director on 2021-07-01

View Document

09/07/219 July 2021 Cessation of Martin John Wright as a person with significant control on 2021-07-01

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MR PETER ROBERT BUTCHER

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WRIGHT

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/10/1715 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 30/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAGLEY

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O STUART MAURICE ACCOUNTANTS UNIT 1-12 RADIANT HOUSE 28-30 FOWLER ROAD HAINAULT ESSEX IG6 3UT

View Document

20/09/1520 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/09/137 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM STUART MAURICE PARTNERSHIP UNIT 3, 10-17 SEVENWAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6JX ENGLAND

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAGLEY / 07/07/2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MARTIN WRIGHT

View Document

09/07/129 July 2012 DIRECTOR APPOINTED STEPHEN JOHN HAGLEY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART NYMAN

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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