Advanced company searchLink opens in new window

DK THERMAL LIMITED

Company number 03856677

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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
10 Jul 2023 AA Accounts for a small company made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
24 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Oct 2021 AD01 Registered office address changed from Hertford Town Mill 49 Tamworth Road Hertford Hertfordshire SG13 7DJ to Orland House Mead Lane Hertford Hertfordshire SG13 7AT on 22 October 2021
08 Jul 2021 AA Accounts for a small company made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Jul 2019 AA Accounts for a small company made up to 30 September 2018
06 Jun 2019 MR01 Registration of charge 038566770002, created on 28 May 2019
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Jun 2016 AA Accounts for a small company made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
14 Oct 2015 CH01 Director's details changed for Mr Andrew John Grisbrooke on 12 October 2015
14 Oct 2015 CH01 Director's details changed for Ian Richard Emmerson on 12 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Barry David Gilbert on 12 October 2015
14 Oct 2015 CH03 Secretary's details changed for Roger Stuart Gambles on 12 October 2015
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000