Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-11 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-03-28 |
insert sales_emails sa..@thermalhire.com |
2022-03-28 |
insert about_pages_linkeddomain thermalhire.com |
2022-03-28 |
insert address Unit 12, Pagefield Industrial Estate, Miry Lane, Wigan, Lancashire, WN6 7LA |
2022-03-28 |
insert email sa..@thermalhire.com |
2022-03-28 |
update founded_year null => 1974 |
2022-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL RILEY / 20/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-01 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/20 |
2021-08-11 |
delete phone 01763 246 319 |
2021-08-11 |
insert phone 01942 620 062 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-03 |
delete address Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF |
2021-07-03 |
delete fax 08715043147 |
2021-07-03 |
delete phone 07922 080796 |
2021-07-03 |
insert address Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA |
2021-07-03 |
insert phone 07367 200 200 |
2021-07-03 |
update primary_contact Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF => Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA |
2021-05-07 |
update account_ref_day 30 => 31 |
2021-05-07 |
update account_ref_month 4 => 10 |
2021-05-07 |
update accounts_next_due_date 2022-01-31 => 2021-07-31 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-04-28 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 31/10/2020 |
2021-04-25 |
delete source_ip 172.67.129.208 |
2021-04-25 |
delete source_ip 104.21.1.186 |
2021-04-25 |
insert source_ip 172.67.197.219 |
2021-04-25 |
insert source_ip 104.21.52.98 |
2021-02-02 |
delete source_ip 104.28.24.29 |
2021-02-02 |
delete source_ip 104.28.25.29 |
2021-02-02 |
insert source_ip 104.21.1.186 |
2020-10-30 |
delete address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE SG8 5QD |
2020-10-30 |
insert address 1ST FLOOR, 8-12 LONDON STREET SOUTHPORT ENGLAND PR9 0UE |
2020-10-30 |
update registered_address |
2020-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM
59 CAMBRIDGE ROAD
WIMPOLE
ROYSTON
HERTFORDSHIRE
SG8 5QD |
2020-08-28 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DANIEL RILEY |
2020-08-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD RILEY |
2020-08-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMAL HIRE LTD |
2020-08-28 |
update statutory_documents CESSATION OF CLARE SUSAN WOODALL AS A PSC |
2020-08-28 |
update statutory_documents CESSATION OF IAN ROY WOODALL AS A PSC |
2020-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE WOODALL |
2020-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODALL |
2020-07-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-13 |
insert source_ip 172.67.129.208 |
2020-06-02 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-03 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-30 |
delete about_pages_linkeddomain sg7.uk |
2019-05-30 |
delete about_pages_linkeddomain youtube.com |
2019-05-30 |
delete contact_pages_linkeddomain sg7.uk |
2019-05-30 |
delete contact_pages_linkeddomain youtube.com |
2019-05-30 |
delete index_pages_linkeddomain sg7.uk |
2019-05-30 |
delete index_pages_linkeddomain youtube.com |
2019-05-30 |
delete terms_pages_linkeddomain sg7.uk |
2019-05-30 |
delete terms_pages_linkeddomain youtube.com |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-03-28 |
delete phone +44 (0)1462 896679 |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-03 |
update robots_txt_status clarian.co.uk: 404 => 200 |
2017-12-03 |
update robots_txt_status www.clarian.co.uk: 404 => 200 |
2017-11-08 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete index_pages_linkeddomain sg7.biz |
2017-08-07 |
insert about_pages_linkeddomain sg7.uk |
2017-08-07 |
insert about_pages_linkeddomain youtube.com |
2017-08-07 |
insert contact_pages_linkeddomain sg7.uk |
2017-08-07 |
insert contact_pages_linkeddomain youtube.com |
2017-08-07 |
insert index_pages_linkeddomain sg7.uk |
2017-07-09 |
insert index_pages_linkeddomain youtube.com |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-07 |
update statutory_documents 22/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-06-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-05-18 |
update statutory_documents 22/04/15 FULL LIST |
2014-10-22 |
delete address Unit 1, Whitehall Farm, Ermine Way, Arrington, Hertfordshire. SG8 0AG |
2014-10-22 |
insert address Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF |
2014-10-22 |
update primary_contact Unit 1, Whitehall Farm, Ermine Way, Arrington, Hertfordshire. SG8 0AG => Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF |
2014-09-15 |
delete source_ip 199.27.135.53 |
2014-09-15 |
delete source_ip 199.27.134.53 |
2014-09-15 |
insert source_ip 104.28.24.29 |
2014-09-15 |
insert source_ip 104.28.25.29 |
2014-08-09 |
delete source_ip 108.162.196.69 |
2014-08-09 |
delete source_ip 108.162.197.69 |
2014-08-09 |
insert source_ip 199.27.135.53 |
2014-08-09 |
insert source_ip 199.27.134.53 |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE UNITED KINGDOM SG8 5QD |
2014-06-07 |
insert address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE SG8 5QD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-13 |
delete source_ip 79.170.44.80 |
2014-05-13 |
insert source_ip 108.162.196.69 |
2014-05-13 |
insert source_ip 108.162.197.69 |
2014-05-06 |
update statutory_documents 22/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-22 |
update statutory_documents 22/04/13 FULL LIST |
2013-01-05 |
delete phone +44 (0)1375 401637 |
2013-01-05 |
insert phone +44 (0)1462 896679 |
2012-08-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 22/04/12 FULL LIST |
2011-11-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 22/04/11 FULL LIST |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROY WOODALL |
2010-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
18 SERBY AVENUE
ROYSTON
HERTFORDSHIRE
SG8 5EH |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 16/12/2010 |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 16/12/2010 |
2010-08-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 01/04/2010 |
2009-08-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN WOODALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents SECRETARY RESIGNED |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |