GARRETT THERMAL SYSTEMS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2024-10-18

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Olga Dursun as a director on 2024-12-15

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Appointment of Olga Dursun as a director on 2024-09-19

View Document

20/08/2420 August 2024 Appointment of Mr Lazare Mounzeo as a director on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of Olga Dursun as a director on 2024-08-19

View Document

03/05/243 May 2024 Director's details changed for Olga Slipetska on 2024-04-12

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Director's details changed for Olga Slipetska on 2023-06-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/02/231 February 2023 Director's details changed for Olga Slipetska on 2023-02-01

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED OLGA SLIPETSKA

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAGMAR KLIMENTOVA

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS SHARON TREANOR

View Document

09/10/189 October 2018 DIRECTOR APPOINTED DAGMAR KLIMENTOVA

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERSTAFF

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

05/03/155 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

02/12/132 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JAMES RYALLS VICKERSTAFF

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER OPHELE

View Document

12/11/1212 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER OPHELE / 01/10/2010

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOGAN / 01/10/2010

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL RG12 1EB

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DIRECTOR APPOINTED RICHARD HOGAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED OLIVIER OPHELE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR SVEN MOLZAHN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORRIS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOGAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RICHARD HOGAN

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 S366A DISP HOLDING AGM 17/06/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 COMPANY NAME CHANGED SERCK HEAT TRANSFER LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: WARWICK ROAD SPARKHILL BIRMINGHAM B11 2QY

View Document

19/06/0019 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/12/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 £ IC 17500000/2840000 03/09/97 £ SR 14660000@1=14660000

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9712 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/97

View Document

12/09/9712 September 1997 NC INC ALREADY ADJUSTED 03/09/97

View Document

12/09/9712 September 1997 £ NC 1000/17500000 03/

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/09/974 September 1997 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

04/09/974 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/974 September 1997 ALTER MEM AND ARTS 03/09/97

View Document

04/09/974 September 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

27/08/9727 August 1997 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