THERMAL TRANSFER ENGINEERING LIMITED

Company Documents

DateDescription
06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Jean Luc Midena as a director on 2023-01-30

View Document

07/02/237 February 2023 Appointment of Mr Edward Michael Peeke as a director on 2023-01-30

View Document

31/01/2331 January 2023 Appointment of Mr Steven Weir as a director on 2023-01-26

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Jean Luc Midena on 2020-07-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / BOUYGUES E&S FM UK LTD / 16/01/2020

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO MOYNE

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CHANGE PERSON AS DIRECTOR

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOYNE BRUNO / 24/01/2019

View Document

24/01/1924 January 2019 CHANGE PERSON AS DIRECTOR

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR XAVIER PLUMLEY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY XAVIER ALEXANDER PLUMLEY

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR BRIAN CLAYTON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MOYNE BRUNO

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SERGE BORDONNAT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JEAN LUC MIDENA

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRUNO BODIN

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 01/05/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 01/05/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR SERGE BORDONNAT

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED ETDE SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 01/08/2012

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

03/08/103 August 2010 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