THERMO KING FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of name notice

View Document

15/08/2515 August 2025 NewChange of name with request to seek comments from relevant body

View Document

15/08/2515 August 2025 NewCertificate of change of name

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Gareth Williams as a director on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Ronald Meechan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Marshall of Cambridge (Holdings) Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Trane Uk Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Satisfaction of charge 005630270001 in full

View Document

31/03/2531 March 2025 Appointment of Mr. David Hampsey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Orla Murray as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Sarah Jane Moynihan as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of David John Heaford as a director on 2025-03-31

View Document

19/12/2419 December 2024 Termination of appointment of Mark Nigel Howell as a director on 2024-12-18

View Document

12/12/2412 December 2024 Appointment of Mr David John Heaford as a director on 2024-11-28

View Document

26/09/2426 September 2024 Appointment of Mr Gareth Williams as a director on 2024-09-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

18/06/2418 June 2024 Registration of charge 005630270001, created on 2024-06-10

View Document

10/05/2410 May 2024 Change of details for Marshall of Cambridge (Holdings) Limited as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-07

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/11/234 November 2023

View Document

12/10/2312 October 2023

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of company's objects

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARK NIGEL HOWELL

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE RALPH

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GEDNEY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/01/2017

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR EDWARD OWEN GEDNEY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CUTTING

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN CLARK

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CATTERMOLE

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELLS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GEORGE ALEXANDER RALPH

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON PETTITT

View Document

06/08/136 August 2013 COMPANY NAME CHANGED MARSHALL LAND SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARDISTY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR GLEN JOHN CLARK

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JON BORTHWICK

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR JOHN LESLIE HARRIS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED RAY DAVID CUTTING

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED TIMOTHY PETER GAUTREY OTTER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JON DAVID BORTHWICK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DOUGLAS ROY CATTERMOLE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ANDREW JOHN HOWELLS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PETER JONATHAN HARDISTY

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 29/09/2011

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 14/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS ALISON JANE PETTITT

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR PETER WILLIAM CALLAGHAN

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARKER

View Document

01/08/091 August 2009 COMPANY NAME CHANGED MC OUTSTATIONS LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED MARSHALL OF CAMBRIDGE (OUTSTATIO NS) LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 18 JESUS LA. CAMBRIDGE

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/10/867 October 1986 ANNUAL RETURN MADE UP TO 11/07/86

View Document

31/03/8231 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/82

View Document

16/01/7316 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/73

View Document

20/03/5620 March 1956 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