DIRECT TEMPORARY HEATING SOLUTIONS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

10/07/2310 July 2023 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to Marlow & Co Accountants Unit 4 Woodbury Business Park Woodbury Exeter EX5 1AY on 2023-07-10

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

12/05/2212 May 2022 Director's details changed for Mr Mark White on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Mark White as a person with significant control on 2022-05-12

View Document

09/05/229 May 2022 Registered office address changed from Kemp House 152-160 City Road London Kent EC1V 2NX to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2022-05-09

View Document

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

View Accounts

13/10/2113 October 2021 Termination of appointment of David Wyatt as a director on 2021-10-13

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Cessation of David Wyatt as a person with significant control on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 1, STATION COURT STATION APPROACH BOROUGH GREEN SEVEONAKS TN15 8AD UNITED KINGDOM

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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