THERM U TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-07-11 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/07/2421 July 2024 | Confirmation statement made on 2024-07-11 with updates |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-02 with updates |
11/07/2411 July 2024 | Appointment of Miss Jing Wen as a secretary on 2024-07-08 |
05/07/245 July 2024 | Appointment of Ms Jing Wen as a director on 2024-07-05 |
05/07/245 July 2024 | Termination of appointment of Linda Susan Hughes as a secretary on 2024-07-05 |
05/07/245 July 2024 | Cessation of Michael John Hughes as a person with significant control on 2024-04-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
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 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040166210004 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040166210003 |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
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 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040166210002 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/02/1617 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040166210001 |
23/08/1523 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
23/08/1523 August 2015 | REGISTERED OFFICE CHANGED ON 23/08/2015 FROM BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU |
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 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM BOYCE'S BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/121 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN HUGHES |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BOYCES BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUGHES / 16/07/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK HUGHES / 16/07/2010 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 74 TOTSHILL DRIVE BRISTOL AVON BS13 0QX |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
09/06/049 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
04/09/014 September 2001 | NEW SECRETARY APPOINTED |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
26/06/0126 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
29/05/0129 May 2001 | SECRETARY RESIGNED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | 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