THERMAL PERIMETER HEATING SYSTEMS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CESSATION OF CLIVE WILLIAMS AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF CLIFFORD JOHN DOTTSON AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DONALD ADAMS

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD DOTTSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DOTTSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 6 DOMAN ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DF

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR KEVIN DONALD ADAMS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY HARJINDER SINGH

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MR CLIFFORD JOHN DOTTSON

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN DOTTSON / 19/02/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SIDNEY WILLIAMS / 19/02/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: C/O M H SERVICES GAINSBOROUGH HOUSE 109 PORTLAND STREET MANCHESTER LANCASHIRE M1 6DN

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 FIRST GAZETTE

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: C/O CORPORATE & TRADE REGISTRATIONS VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY

View Document

19/02/0119 February 2001 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