THERMAL HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Lee Parry on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Lee Parry as a person with significant control on 2023-01-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Notification of James John Hearity as a person with significant control on 2022-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-09-30

View Document

10/03/2110 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2020

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 194 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8JN

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PARRY / 15/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM C/O CHAMBERS CREDIT MANAGEMENT LIMITED TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF ENGLAND

View Document

18/02/1018 February 2010 Annual return made up to 17 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WARE / 21/10/2009

View Document

17/09/0817 September 2008 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