THERMAL PROCESS MANAGEMENT LTD

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Satisfaction of charge 055601310005 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 055601310004 in full

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 2 in full

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055601310005

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055601310004

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O SUPER SYSTEMS UK LTD UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROSS / 21/11/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 120 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RS

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CROSS / 12/09/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROSS / 12/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED CROSS MANAGEMENT CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 26/10/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 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