THERM U TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

11/07/2411 July 2024 Appointment of Miss Jing Wen as a secretary on 2024-07-08

View Document

05/07/245 July 2024 Appointment of Ms Jing Wen as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Linda Susan Hughes as a secretary on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Michael John Hughes as a person with significant control on 2024-04-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Registered office address changed from 74 Totshill Drive Bristol BS13 0QX to Dormer Cottage Yanley Lane Long Ashton Bristol BS41 9LR on 2021-06-18

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040166210004

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040166210003

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 3 ACORN BUSINESS CENTRE ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040166210002

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040166210001

View Document

23/08/1523 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/08/1523 August 2015 REGISTERED OFFICE CHANGED ON 23/08/2015 FROM BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU

View Document

23/08/1523 August 2015 REGISTERED OFFICE CHANGED ON 23/08/2015 FROM 3 ACORN BUSINESS CENTRE ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM BOYCE'S BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY SIOBHAN HUGHES

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BOYCES BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUGHES / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK HUGHES / 16/07/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 74 TOTSHILL DRIVE BRISTOL AVON BS13 0QX

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 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