UK THERMOS HOLDINGS LIMITED

07176295
ALBANY HOUSE, 214A LEEDS ROAD ROTHWELL LEEDS LS26 0JF

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 34 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 34 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 34 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 34 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Yuji Katoaka) 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 32 Buy now
11 May 2020 officers Appointment of director (Mr Toshio Koizumi) 2 Buy now
11 May 2020 officers Termination of appointment of director (Seiichi Itoh) 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 auditors Auditors Resignation Company 1 Buy now
25 Sep 2019 accounts Annual Accounts 29 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Dec 2018 officers Change of particulars for secretary (Mark Snape) 1 Buy now
21 Sep 2018 accounts Annual Accounts 33 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Oct 2017 resolution Resolution 3 Buy now
09 Oct 2017 accounts Annual Accounts 30 Buy now
12 Jun 2017 resolution Resolution 31 Buy now
07 Jun 2017 officers Appointment of director (Mr Yuanfu Alex Huang) 2 Buy now
07 Jun 2017 officers Appointment of director (Mr Richard Joseph Dias) 2 Buy now
07 Jun 2017 officers Appointment of director (Mr Yuji Katoaka) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Christopher Armstead) 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Mark Snape) 1 Buy now
06 Jun 2017 officers Appointment of director (Mr Seiichi Itoh) 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 32 Buy now
04 Aug 2016 officers Change of particulars for director (Mr Christopher Armstead) 2 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Mark Snape) 2 Buy now
02 Oct 2015 accounts Annual Accounts 22 Buy now
14 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
14 Jul 2015 insolvency Solvency Statement dated 10/07/15 1 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
29 Apr 2015 address Move Registers To Sail Company With New Address 1 Buy now
29 Apr 2015 address Change Sail Address Company With New Address 1 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 23 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 officers Appointment of director (Mr Mark Snape) 2 Buy now
26 Sep 2013 accounts Annual Accounts 22 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 22 Buy now
09 Aug 2012 capital Return of Allotment of shares 4 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 resolution Resolution 2 Buy now
21 Oct 2011 capital Notice of cancellation of shares 4 Buy now
21 Oct 2011 capital Return of purchase of own shares 3 Buy now
29 Sep 2011 accounts Annual Accounts 22 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 officers Change of particulars for secretary (Mark Snape) 2 Buy now
27 Aug 2010 capital Return of Allotment of shares 4 Buy now
09 Aug 2010 capital Return of Allotment of shares 4 Buy now
09 Aug 2010 capital Return of Allotment of shares 4 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
22 Jun 2010 officers Appointment of director (Christopher Armstead) 3 Buy now
22 Jun 2010 resolution Resolution 19 Buy now
21 Jun 2010 officers Appointment of director (Mr Nicholas John Kime) 3 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 officers Appointment of secretary (Mark Snape) 3 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Denison Till Company Secretaries Limited) 2 Buy now
15 Jun 2010 officers Termination of appointment of director (Michael Ward) 2 Buy now
09 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 resolution Resolution 1 Buy now
30 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2010 incorporation Incorporation Company 30 Buy now