THERMCO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Appointment of Mrs Emma Louise Benham as a director on 2022-01-31

View Document

30/12/2130 December 2021 Termination of appointment of Alexey Tsaregorodtsev as a director on 2021-12-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/11/211 November 2021 Appointment of Mr Michael Frederick Jennings as a director on 2021-11-01

View Document

28/10/2128 October 2021 Appointment of Mr Iain Stuart Mcgregor as a director on 2021-10-28

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY OLDFIELD

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED TETREON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

25/10/1925 October 2019 CHANGE OF NAME 30/09/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY ALEXEY TSAREGORODTSEV

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MRS MARY THURGOOD

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ALEXEY TSAREGORODTSEV

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE HARRIS

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARY THURGOOD

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MR ALEXEY TSAREGORODTSEV

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN BARTHROP

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARTHROP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MRS MARY THURGOOD

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ANDREW AYNSLEY CONNING

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1620 April 2016 ALTER ARTICLES 31/03/2016

View Document

20/04/1620 April 2016 SUB-DIVISION 01/04/16

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER OLDFIELD / 01/01/2015

View Document

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD BARTHROP / 01/05/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART MCGREGOR / 01/01/2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR KEVIN RICHARD BARTHROP

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR GARY PETER OLDFIELD

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR IAIN STUART MCGREGOR

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CROFT

View Document

08/01/128 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CROFT

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR KEVIN RICHARD BARTHROP

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE PATRICIA HARRIS / 17/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROFT / 17/11/2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0731 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NC INC ALREADY ADJUSTED 17/11/03

View Document

05/01/045 January 2004 £ NC 1000/50000 17/11/

View Document

05/01/045 January 2004 S366A DISP HOLDING AGM 17/11/03

View Document

17/11/0317 November 2003 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