Advanced company searchLink opens in new window

COMBINED THERMAL SOLUTIONS LIMITED

Company number 05515192

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)
16 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
21 Mar 2023 AD01 Registered office address changed from Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG England to 4 Hawtin Park Gellihaf Blackwood NP12 2EU on 21 March 2023
21 Mar 2023 AP01 Appointment of Miss Trudy Balandis as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of John Leroux as a director on 15 September 2022
15 Sep 2022 TM02 Termination of appointment of John Edward Leroux as a secretary on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Kevin John Hall as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of George Thomas Rendle Pickard as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Michael George Collison as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of John Edward Leroux as a director on 12 September 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Dec 2020 AD01 Registered office address changed from Unit 6, Pool Road Business Centre, Pool Road Nuneaton CV10 9AQ to Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG on 21 December 2020
04 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
27 Jul 2020 PSC02 Notification of Moulded Foams (Scotland) Ltd as a person with significant control on 13 December 2018
27 Jul 2020 PSC07 Cessation of John Reynolds Thornberry as a person with significant control on 13 December 2018
16 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates