Advanced company searchLink opens in new window

THERMAP SOLUTIONS LTD

Company number 11882586

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from Runway East Bristol Bridge 1 Victoria St Redcliffe Bristol BS1 6AA England to Engine Shed Station Approach Bristol BS1 6QH on 26 March 2024
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
31 Dec 2021 AA01 Previous accounting period shortened from 13 September 2021 to 31 August 2021
04 Oct 2021 AD01 Registered office address changed from Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Runway East Bristol Bridge 1 Victoria St Redcliffe Bristol BS1 6AA on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Martin Herman Hans Kuball on 3 August 2021
04 Oct 2021 PSC04 Change of details for Mr Martin Herman Hans Kuball as a person with significant control on 3 August 2021
24 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 13 September 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 4
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 AP01 Appointment of Mr James Pomeroy as a director on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Martin Herman Hans Kuball as a director on 3 November 2020
03 Nov 2020 PSC01 Notification of Martin Herman Hans Kuball as a person with significant control on 3 November 2020
03 Nov 2020 PSC04 Change of details for Roland Simon-Baranyai as a person with significant control on 3 November 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3
04 Aug 2020 AA01 Current accounting period extended from 31 March 2020 to 13 September 2020
08 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
08 May 2020 PSC04 Change of details for Roland Baranyai as a person with significant control on 10 August 2019
08 May 2020 CH01 Director's details changed for Roland Baranyai on 10 August 2019
22 Jul 2019 SH02 Sub-division of shares on 3 July 2019