About

Registered Number: 04450573
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Atrium, Curtis Road, Dorking, RH4 1XA,

 

Based in Dorking, T.I. Thermal Imaging Ltd was setup in 2002, it's status is listed as "Active". There are 3 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHAWAY, Roger Anthony 29 May 2002 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
STONE, Lucie 29 May 2002 01 May 2005 1
WALLACE, Rosalie Victoria 01 May 2005 05 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 23 May 2018
AA01 - Change of accounting reference date 28 February 2018
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 18 November 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 24 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 28 February 2012
SH01 - Return of Allotment of shares 19 December 2011
AR01 - Annual Return 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 05 March 2009
395 - Particulars of a mortgage or charge 15 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
363s - Annual Return 28 July 2003
CERTNM - Change of name certificate 11 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.