THERMOKIL INSECT CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ England to Suite 2B, Birch House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 2024-04-15

View Document

10/04/2410 April 2024 Registered office address changed from Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 2024-04-10

View Document

09/04/249 April 2024 Registered office address changed from Westfield House Ground Floor 1a Bellamy Road Mansfield Nottinghamshire NG18 4LN England to Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 2024-04-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Director's details changed for Mr David Michael Hammond on 2021-06-17

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR CARL SIMPSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSSELL

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 10 2 WOOD STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QA

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ALAN OVERTON / 16/06/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM UNIT 10 UNIT 10 2 WOOD STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QA ENGLAND

View Document

07/06/147 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 71A AND 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED RYAN ALAN OVERTON

View Document

26/03/1326 March 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED DR MICHAEL DAVID STEPHEN AYERS

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 COMPANY NAME CHANGED THERMOKIL INSECT CONTROL SYSTEMS LTD CERTIFICATE ISSUED ON 02/07/12

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 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