Advanced company searchLink opens in new window

TERMINEX LIMITED

Company number 03024848

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)
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Dec 2016 AA Micro company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
07 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 Feb 2015 CH01 Director's details changed for Graham Victor Hull on 5 December 2014
27 Feb 2015 CH03 Secretary's details changed for Caroline Hull on 5 December 2014
27 Feb 2015 AD01 Registered office address changed from 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ England to 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from 8 Gladstone Drive Stotfold Hitchin Hertfordshire SG5 4FQ to 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ on 27 February 2015
10 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000