THERMATIC BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Satisfaction of charge 034213120005 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 034213120006 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/07/2419 July 2024 Appointment of Mr Eric David Wratten as a director on 2024-06-27

View Document

19/07/2419 July 2024 Termination of appointment of Colin Robert Tennent as a director on 2024-06-27

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

29/07/2129 July 2021 Appointment of Mr Paul Douglas-Fleet as a director on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

11/05/2111 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORSWICK

View Document

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

View Accounts

06/11/206 November 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034213120002

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034213120003

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034213120006

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034213120005

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034213120004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

07/08/187 August 2018 CESSATION OF CATHERINE SCHROEDER WRATTEN AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMATIC LTD

View Document

07/08/187 August 2018 CESSATION OF ROGER JOSEPH WRATTEN AS A PSC

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034213120003

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OAKLEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034213120002

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR RICHARD WORSWICK

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

07/06/167 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORSWICK

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR STEVEN JOHN HOLLAND

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR RICHARD WORSWICK

View Document

11/09/1511 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/14

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR ERIC DAVID WRATTEN

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR STEPHEN JAMES BLACK

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY ROGER WRATTEN

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/13

View Document

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY APPOINTED DR ROGER JOSEPH WRATTEN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR COLIN ROBERT TENNENT

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY WARWICK WRIGHT

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR WARWICK WRIGHT

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/08/1121 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 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