THERMAP SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-09-13 to 2021-08-31 |
04/10/214 October 2021 | Change of details for Mr Martin Herman Hans Kuball as a person with significant control on 2021-08-03 |
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 |
04/10/214 October 2021 | Director's details changed for Mr Martin Herman Hans Kuball on 2021-08-03 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/03/219 March 2021 | 13/09/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | 11/12/20 STATEMENT OF CAPITAL GBP 4 |
17/11/2017 November 2020 | ADOPT ARTICLES 03/11/2020 |
17/11/2017 November 2020 | ARTICLES OF ASSOCIATION |
03/11/203 November 2020 | DIRECTOR APPOINTED MR JAMES POMEROY |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / ROLAND SIMON-BARANYAI / 03/11/2020 |
03/11/203 November 2020 | DIRECTOR APPOINTED MR MARTIN HERMAN HANS KUBALL |
03/11/203 November 2020 | 03/11/20 STATEMENT OF CAPITAL GBP 3 |
03/11/203 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HERMAN HANS KUBALL |
13/09/2013 September 2020 | Annual accounts for year ending 13 Sep 2020 |
04/08/204 August 2020 | CURREXT FROM 31/03/2020 TO 13/09/2020 |
08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BARANYAI / 10/08/2019 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
08/05/208 May 2020 | PSC'S CHANGE OF PARTICULARS / ROLAND BARANYAI / 10/08/2019 |
22/07/1922 July 2019 | SUB-DIVISION 03/07/19 |
14/03/1914 March 2019 | 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