THERMAL SCIENCES LIMITED - GLOUCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-03-07 View Report
Persons with significant control. Notification date: 2017-03-07. Psc name: Keith Henry Ardron. 2023-03-07 View Report
Officers. Officer name: John Derek Jackson. Termination date: 2023-01-07. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Address. Old address: Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom. Change date: 2021-11-02. New address: Portway Pharos High Street Upton St Leonards Gloucester GL4 8DL. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type micro entity. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2018-12-03 View Report
Address. Change date: 2018-04-30. New address: Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG. Old address: Brunel House George Street Gloucester Gloucestershire GL1 1BZ. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Resolution. Description: Resolutions. 2018-01-15 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Capital. Capital allotment shares. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Appointment date: 2016-12-23. Officer name: Sylvia Mary Ardron. 2017-01-09 View Report
Officers. Termination date: 2016-12-23. Officer name: Rosemary Claire Ardron. 2017-01-09 View Report
Accounts. Accounts type micro entity. 2016-12-23 View Report
Capital. Capital allotment shares. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption full. 2016-01-02 View Report
Officers. Officer name: Mr Keith Henry Ardron. Appointment date: 2015-09-04. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption full. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption full. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption full. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption full. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption full. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Accounts. Accounts type total exemption full. 2010-01-20 View Report
Annual return. Legacy. 2009-03-25 View Report
Accounts. Accounts type total exemption full. 2009-01-21 View Report
Annual return. Legacy. 2008-04-22 View Report
Accounts. Accounts type total exemption full. 2007-12-17 View Report
Annual return. Legacy. 2007-03-15 View Report
Accounts. Accounts type total exemption full. 2006-12-12 View Report
Annual return. Legacy. 2006-04-28 View Report
Accounts. Accounts type total exemption full. 2006-01-13 View Report
Annual return. Legacy. 2005-04-20 View Report
Accounts. Accounts type total exemption full. 2005-01-05 View Report
Officers. Description: New director appointed. 2004-07-09 View Report
Officers. Description: New secretary appointed. 2004-07-09 View Report