Based in Nottinghamshire, Thermokil Insect Control Services Ltd was registered on 17 May 2006, it has a status of "Active". The company has 2 directors listed as Overton, Ryan Alan, Simpson, Carl in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OVERTON, Ryan Alan | 01 December 2012 | - | 1 |
SIMPSON, Carl | 06 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 31 May 2020 | |
AP01 - Appointment of director | 31 May 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
TM02 - Termination of appointment of secretary | 17 October 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
AA - Annual Accounts | 01 August 2015 | |
AR01 - Annual Return | 16 June 2015 | |
CH01 - Change of particulars for director | 16 June 2015 | |
AR01 - Annual Return | 07 June 2014 | |
AD01 - Change of registered office address | 07 June 2014 | |
SH01 - Return of Allotment of shares | 15 May 2014 | |
AD01 - Change of registered office address | 14 May 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
AA01 - Change of accounting reference date | 26 March 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
CERTNM - Change of name certificate | 02 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AA01 - Change of accounting reference date | 12 February 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
NEWINC - New incorporation documents | 17 May 2006 |