IN TOUCH COMMUNICATIONS THAMESWAY LTD

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Phil James Atkinson as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1616 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DOOTSON / 15/08/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 5 PENINSULAR CLOSE CAMBERLEY SURREY GU15 1QW UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN DOOTSON / 27/04/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 14 REYNOLDS GREEN COLLEGE TOWN SANDHURST BERKSHIRE GU47 0FL UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE ATKINSON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA DOOTSON

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PY UNITED KINGDOM

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN DOOTSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN DOOTSON / 26/08/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY QUORUM SECRETARIES LIMITED

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 67 HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN DOOTSON / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ATKINSON / 01/10/2009

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUORUM SECRETARIES LIMITED / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN DOOTSON / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATKINSON / 01/10/2009

View Document

14/01/1014 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOOTSON / 01/08/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA DOOTSON / 01/08/2009

View Document

09/12/089 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 2 BARBERRY WAY, BLACKWATER CAMBERLEY GU17 9DX

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 S386 DISP APP AUDS 01/03/04

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

15/08/0315 August 2003 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