THERMAL LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2024-12-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/05/2420 May 2024 | Micro company accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Change of details for Mr Peter Robert Butcher as a person with significant control on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
09/07/219 July 2021 | Notification of Peter Butcher as a person with significant control on 2021-07-01 |
09/07/219 July 2021 | Termination of appointment of Martin Wright as a director on 2021-07-01 |
09/07/219 July 2021 | Cessation of Martin John Wright as a person with significant control on 2021-07-01 |
05/07/215 July 2021 | Director's details changed for Mr Peter Robert Butcher on 2021-07-05 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR PETER ROBERT BUTCHER |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WRIGHT |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
15/10/1715 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | 30/06/16 STATEMENT OF CAPITAL GBP 10000 |
01/07/161 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAGLEY |
06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
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 |
20/09/1520 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/03/141 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
07/09/137 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
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 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012 |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAGLEY / 07/07/2012 |
09/07/129 July 2012 | DIRECTOR APPOINTED MARTIN WRIGHT |
09/07/129 July 2012 | DIRECTOR APPOINTED STEPHEN JOHN HAGLEY |
09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART NYMAN |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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