- Company Overview for CAPITAL THERMAL SERVICES LIMITED (10500348)
- Filing history for CAPITAL THERMAL SERVICES LIMITED (10500348)
- People for CAPITAL THERMAL SERVICES LIMITED (10500348)
- More for CAPITAL THERMAL SERVICES LIMITED (10500348)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mrs Charlotte Slater on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mrs Chalotte Slater as a person with significant control on 1 August 2019 | |
01 Aug 2019 | PSC01 | Notification of Michael Slater as a person with significant control on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Michael Slater as a director on 1 August 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
05 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
29 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Charlotte Slater on 1 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 7 Holyrood Road New Barnet Barnet EN5 1DQ United Kingdom to Rockleigh House 37 Burton Road Ashby De La Zouch Leicestershire LE65 2LF on 5 March 2018 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|