THERMOKIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Director's details changed for Mrs Susan Hammond on 2025-05-27 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-16 with updates |
27/05/2527 May 2025 | Notification of Susan Hammond as a person with significant control on 2024-12-05 |
27/05/2527 May 2025 | Change of details for Mr David Michael Hammond as a person with significant control on 2024-12-05 |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-16 with updates |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
14/02/2414 February 2024 | Director's details changed for Mrs Susan Hammond on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ to 46 Downham Road Ely CB6 1BL on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr David Michael Hammond as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Mr David Michael Hammond on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Appointment of Mrs Susan Hammond as a director on 2022-12-01 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | Director's details changed for Mr David Michael Hammond on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Mr David Michael Hammond as a person with significant control on 2021-06-17 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AYERS |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSSELL |
28/04/1428 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/03/1215 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
15/02/1215 February 2012 | DIRECTOR APPOINTED DR MICHAEL DAVID STEPHEN AYERS |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/12/1127 December 2011 | PREVSHO FROM 31/12/2011 TO 31/10/2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/03/1012 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HAMMOND / 10/02/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/03/075 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/07/025 July 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
25/03/0225 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 28 NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 0HS |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
02/04/012 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
14/02/0114 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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