THERMAPAK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 1 Unit 1, South Fornet Estate Dunecht, Westhill Aberdeen Aberdeenshire AB32 7BX on 2025-08-04 |
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 05/06/255 June 2025 | Compulsory strike-off action has been suspended |
| 05/06/255 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Registered office address changed from 41 Polwarth Road Torry Aberdeen Aberdeenshire AB11 8DD to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2023-06-15 |
| 25/05/2325 May 2023 | Registration of charge SC5975800002, created on 2023-05-15 |
| 19/05/2319 May 2023 | Satisfaction of charge SC5975800001 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with updates |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
| 25/02/2125 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUTHIE / 25/02/2021 |
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 12 CARDEN PLACE ABERDEEN AB10 1UR |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 22/06/2022 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 10/06/1910 June 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ALPHA BUSINESS SERVICES LIMITED INVEREBRIE ELLON ABERDEENSHIRE AB41 8PX UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5975800001 |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUTHIE / 18/05/2018 |
| 28/05/1828 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DUTHIE / 18/05/2018 |
| 18/05/1818 May 2018 | 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