AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: 109 Eric Street Oldham OL4 1NB United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thermospares LTDcertificate issued on 02/08/11
filed on: 2nd, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 27, 2011 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2010
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2010. Old Address: 96 Roundthorn Road Oldham Greater Manchester OL4 1QL
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 2, 2009 - Annual return with full member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to November 17, 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 12, 2007 - Annual return with full member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 12, 2007 - Annual return with full member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(9 pages)
|