THERMAL DETECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Director's details changed for Neville John Mitchell on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Neville John Mitchell as a person with significant control on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE JOHN MITCHELL / 30/11/2017

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN MITCHELL / 30/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ELIZABETH MALONEY / 30/09/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 £ IC 10400/500 31/10/99 £ SR 9900@1=9900

View Document

22/05/0122 May 2001 £ IC 20300/10400 31/10/99 £ SR 9900@1=9900

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/08/961 August 1996 ALTER MEM AND ARTS 27/06/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 159/160 HIGH STREET STOCKTON ON TEES CLEVELAND TS18 1PL

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 26/07/95

View Document

08/08/958 August 1995 £ NC 100/30300 26/07/

View Document

08/08/958 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/95

View Document

05/08/955 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/06/888 June 1988 WD 26/04/88 AD 01/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 03/04/87; NO CHANGE OF MEMBERS

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 100588

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 1 MARY STREET STOCKTON ON TEES CLEVELAND TS18 4AN

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/10/8727 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/8522 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/85

View Document

09/04/859 April 1985 REGISTERED OFFICE CHANGED

View Document

15/02/8515 February 1985 CERTIFICATE OF INCORPORATION

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