THERMAP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from Runway East Bristol Bridge 1 Victoria St Redcliffe Bristol BS1 6AA England to Engine Shed Station Approach Bristol BS1 6QH on 2024-03-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-09-13 to 2021-08-31

View Document

04/10/214 October 2021 Change of details for Mr Martin Herman Hans Kuball as a person with significant control on 2021-08-03

View Document

04/10/214 October 2021 Registered office address changed from Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Runway East Bristol Bridge 1 Victoria St Redcliffe Bristol BS1 6AA on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Martin Herman Hans Kuball on 2021-08-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 13/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 11/12/20 STATEMENT OF CAPITAL GBP 4

View Document

17/11/2017 November 2020 ADOPT ARTICLES 03/11/2020

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR JAMES POMEROY

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / ROLAND SIMON-BARANYAI / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR MARTIN HERMAN HANS KUBALL

View Document

03/11/203 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 3

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HERMAN HANS KUBALL

View Document

13/09/2013 September 2020 Annual accounts for year ending 13 Sep 2020

View Accounts

04/08/204 August 2020 CURREXT FROM 31/03/2020 TO 13/09/2020

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BARANYAI / 10/08/2019

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / ROLAND BARANYAI / 10/08/2019

View Document

22/07/1922 July 2019 SUB-DIVISION 03/07/19

View Document

14/03/1914 March 2019 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