Advanced company searchLink opens in new window

UK THERMOS HOLDINGS LIMITED

Company number 07176295

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)
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mr Yuanfu Alex Huang as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Richard Joseph Dias as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Yuji Katoaka as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Christopher Armstead as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Mark Snape as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Seiichi Itoh as a director on 31 May 2017
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
04 Aug 2016 CH01 Director's details changed for Mr Christopher Armstead on 4 August 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
05 Nov 2015 CH01 Director's details changed for Mr Mark Snape on 5 November 2015
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 30,000
14 Jul 2015 CAP-SS Solvency Statement dated 10/07/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve be reduced 10/07/2015
29 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
29 Apr 2015 AD02 Register inspection address has been changed to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
28 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 60,000
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 60,000
23 Dec 2013 AP01 Appointment of Mr Mark Snape as a director
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders