THERMOGRAPHIC MEASUREMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

17/10/2417 October 2024 Satisfaction of charge 011613760004 in full

View Document

04/10/244 October 2024 Registration of charge 011613760007, created on 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 011613760005, created on 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 011613760006, created on 2024-09-30

View Document

04/10/244 October 2024 Full accounts made up to 2023-09-30

View Document

04/10/244 October 2024 Registration of charge 011613760008, created on 2024-09-30

View Document

13/11/2313 November 2023 Notification of Shocklog Holdings Limited as a person with significant control on 2023-04-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Cessation of Hallcrest Group Limited as a person with significant control on 2023-04-28

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-09-30

View Document

14/06/2314 June 2023 Appointment of Mr Toby Armstrong as a secretary on 2023-04-28

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/05/2210 May 2022 Change of details for Hallcrest Group Limited as a person with significant control on 2021-01-22

View Document

25/02/2225 February 2022 Termination of appointment of Reuben Isbitsky as a director on 2022-02-23

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

05/02/215 February 2021 ADOPT ARTICLES 22/01/2021

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 011613760004

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED ANTHONY FONK

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR ROBERT LESLIE HUTSON

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOOTH

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, SECRETARY RUSSELL BOOTH

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR DIANA BOOTH

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM NEW FACTORY UNIT REME DRIVE HEATHPARK INDUSTRIAL ESTATE HONITON DEVON EX14 1SE

View Document

02/10/202 October 2020 CESSATION OF ALTONOVER ENTERPRISES LIMITED AS A PSC

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLCREST GROUP LIMITED

View Document

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

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / ALTONOVER ENTERPRISES LIMITED / 21/05/2020

View Document

18/06/2018 June 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM NEW FACTORY UNIT REME DRIVE HEATHPARK INDL ESTATE HONITON DEVON EX14 8SE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY DEREK BOOTH

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK BOOTH

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR RUSSELL JUSTIN BOOTH

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 31/07/02

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/01/9325 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

05/08/865 August 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/86

View Document

27/02/7427 February 1974 CERTIFICATE OF INCORPORATION

View Document

27/02/7427 February 1974 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