Advanced company searchLink opens in new window

CRISTEX THERMAL PRODUCTS LIMITED

Company number 04799567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 TM02 Termination of appointment of Frances Louise Anne Yates as a secretary on 30 September 2021
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
13 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Feb 2018 AD01 Registered office address changed from Units 1 & 2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to West House Sett End Road West Shadsworth Business Park Blackburn BB1 2QJ on 7 February 2018
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
08 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 TM01 Termination of appointment of Michael John Harrison as a director on 17 September 2014
01 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
04 Jul 2013 AP03 Appointment of Ms Frances Louise Anne Yates as a secretary