THERMAL RESOURCES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Termination of appointment of Michael David Fitzpatrick as a secretary on 2024-03-08

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Kenneth Douglas Dooley on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mark Liddell on 2022-01-27

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

24/03/1724 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/02/165 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

04/01/164 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK LIDDELL / 22/11/2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR. NICHOLAS MICHAEL MORTON

View Document

19/06/1519 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1519 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 503.00

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKER

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR MICHAEL DAVID FITZPATRICK

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH PARKER

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 67 SADLER STREET DURHAM DH1 3NP

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 01/06/14 STATEMENT OF CAPITAL GBP 504

View Document

30/09/1430 September 2014 01/06/14 STATEMENT OF CAPITAL GBP 503

View Document

30/09/1430 September 2014 REDEMPTION OF SHARES 01/06/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 504

View Document

19/03/1319 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 503

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LIDDELL / 01/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARRY PARKER / 22/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LIDDELL / 22/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS DOOLEY / 22/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 £ IC 505/504 12/10/07 £ SR 1@1=1

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ALLOTMENT OF SHARES 12/04/05

View Document

31/05/0531 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; CHANGE OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 67 SADLER STREET DURHAM DH1 3NP

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 ALTER ARTICLES 22/11/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0022 November 2000 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