THREADING SYSTEMS LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a members' voluntary winding up

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Registered office address changed from Park Works Park Road Dukinfield Cheshire SK16 5LX to C/O Crossfields Insolvency 85/87 High Street West Glossop Derbyshire SK13 8AZ on 2023-08-09

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Declaration of solvency

View Document

01/08/231 August 2023 Previous accounting period shortened from 2024-04-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SHAW / 12/10/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAW / 12/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA VERONICA URSULA SHAW / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA SHAW / 11/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS PATRICIA VERONICA URSULA SHAW

View Document

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BATES

View Document

03/07/123 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/123 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 50

View Document

03/07/123 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY COLIN BATES

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 11 NEW MILL PARK ROAD DUKINFIELD CHESHIRE SK16 5LL

View Document

03/05/123 May 2012 SECRETARY APPOINTED PATRICIA SHAW

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM BATES / 07/09/2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM BATES / 07/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHAW / 07/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company