THERMO PROJECTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Declaration of solvency

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

02/02/242 February 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT

View Document

02/02/242 February 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

30/12/2330 December 2023 Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 2023-12-30

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Resolutions

View Document

13/12/2313 December 2023 Termination of appointment of David John Norman as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Anthony Hugh Smith as a director on 2023-12-12

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

24/09/2124 September 2021 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED SYED WAQAS AHMED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMO FISHER SCIENTIFIC INC.

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

22/02/1822 February 2018 AUDITOR'S RESIGNATION

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED NICHOLAS INCE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

17/09/1517 September 2015 SECRETARY APPOINTED RHONA GREGG

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

27/12/1227 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 ADOPT ARTICLES 23/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW CAMBRIDGE CB5 8HY

View Document

25/05/0425 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED THERMO BIOANALYSIS HOLDINGS LIMI TED CERTIFICATE ISSUED ON 02/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 S369(4) SHT NOTICE MEET 07/04/97

View Document

23/05/9723 May 1997 ALTER MEM AND ARTS 07/04/97

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information