THERMAL EFFICIENCY SERVICES LIMITED

04206225
1 FISHER LANE BINGHAM NOTTINGHAMSHIRE NG13 8BQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 7 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 8 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 6 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 6 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 6 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 accounts Annual Accounts 6 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
21 May 2014 officers Change of particulars for director (Mr Melvyn Evans) 2 Buy now
21 May 2014 officers Change of particulars for secretary (Mr Melvyn Evans) 1 Buy now
17 Jan 2014 accounts Annual Accounts 4 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 3 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 3 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Melvyn Evans) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
09 Jul 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 6 Buy now
19 Sep 2008 annual-return Return made up to 26/04/08; no change of members 6 Buy now
19 Sep 2008 officers Secretary appointed melvyn evans 2 Buy now
19 Sep 2008 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
01 Apr 2008 annual-return Return made up to 26/04/07; no change of members 6 Buy now
01 Mar 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
28 Feb 2007 accounts Annual Accounts 2 Buy now
24 Aug 2006 annual-return Return made up to 26/04/06; full list of members 2 Buy now
09 Feb 2006 accounts Annual Accounts 2 Buy now
05 Jul 2005 annual-return Return made up to 26/04/05; full list of members 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
21 Jun 2005 officers New secretary appointed 1 Buy now
02 Mar 2005 accounts Annual Accounts 2 Buy now
30 Jun 2004 annual-return Return made up to 26/04/04; full list of members 6 Buy now
14 Nov 2003 accounts Annual Accounts 2 Buy now
26 Jun 2003 annual-return Return made up to 26/04/03; full list of members 6 Buy now
10 Feb 2003 accounts Annual Accounts 2 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford nottinghamshire NG2 6AP 1 Buy now
15 Jun 2002 annual-return Return made up to 26/04/02; full list of members 6 Buy now
04 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 officers Director resigned 1 Buy now
26 Apr 2001 incorporation Incorporation Company 11 Buy now