THERMOSERVICES LIMITED

05882999
UNIT C ABBEYGATE BUSINESS CENTRE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 0ER

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 5 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 5 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 5 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 5 Buy now
08 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 5 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 5 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 6 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 9 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
18 Aug 2015 officers Appointment of secretary (Andrea Geddes) 3 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Feb 2015 mortgage Registration of a charge 10 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
18 Aug 2014 officers Change of particulars for director (Jack Mcclements) 2 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 accounts Annual Accounts 9 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 6 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Alan Geddes) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Alan Geddes) 2 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 accounts Annual Accounts 8 Buy now
24 Jul 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 6 Buy now
24 Jul 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from avn beyond profit queens chambers elenors cross dunstable beds LU6 1SU 1 Buy now
18 Dec 2007 accounts Annual Accounts 5 Buy now
31 Aug 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: suite 3, middlesex house rutherford close stevenage herts SG1 2EF 1 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2006 incorporation Incorporation Company 17 Buy now