THERMSAVER MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-06-27 with updates

View Document

05/08/255 August 2025 Cessation of Brian Kenneth Kelly as a person with significant control on 2024-07-10

View Document

05/08/255 August 2025 Notification of Thermsaver Holdings Ltd as a person with significant control on 2024-07-10

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Brian Kenneth Kelly as a director on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Derek Innes as a director on 2024-10-11

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2331 July 2023 Cessation of Stewart Graham Curtis as a person with significant control on 2023-03-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Stewart Graham Curtis as a director on 2023-03-28

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

06/07/216 July 2021 Cessation of David Chapman as a person with significant control on 2020-04-23

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GRAHAM CURTIS / 21/07/2017

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHAPMAN

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED THERMSAVER PROJECTS LTD CERTIFICATE ISSUED ON 26/07/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS STEWART / 28/06/2017

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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