Advanced company searchLink opens in new window

THERMOSPECTRA LIMITED

Company number 02838807

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)
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
22 Sep 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Sep 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Sep 2022 AD01 Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 20 September 2022
20 Sep 2022 LIQ01 Declaration of solvency
20 Sep 2022 600 Appointment of a voluntary liquidator
20 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-08
05 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 Sep 2021 PSC05 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
20 Apr 2021 AA Accounts for a small company made up to 31 December 2020
25 Mar 2021 SH20 Statement by Directors
25 Mar 2021 SH19 Statement of capital on 25 March 2021
  • GBP 2
25 Mar 2021 CAP-SS Solvency Statement dated 18/03/21
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reserve cancelled, sum arrising from reduction credited to profit & loss reserve 18/03/2021
20 Jan 2021 TM01 Termination of appointment of David John Norman as a director on 15 January 2021
20 Jan 2021 TM01 Termination of appointment of Anthony Hugh Smith as a director on 15 January 2021
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 May 2020 AA Accounts for a small company made up to 31 December 2019
24 Mar 2020 AP01 Appointment of Syed Waqas Ahmed as a director on 23 March 2020
10 Dec 2019 TM01 Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
18 Apr 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 AP01 Appointment of Anthony Hugh Smith as a director on 12 November 2018
02 Nov 2018 AP01 Appointment of Euan Daney Ross Cameron as a director on 31 October 2018