THAMES PIPELINE SOLUTIONS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
GAINSBOROUGH HOUSE
MANOR FARM ROAD
READING
BERKSHIRE RG2 0JN

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
14 CAVENDISH PLACE
LONDON
W1M 0NU

View Document

06/02/986 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED
SUB-SCAN (U.K.) LIMITED
CERTIFICATE ISSUED ON 21/10/97

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 S386 DISP APP AUDS 15/12/95

View Document

01/02/961 February 1996 S252 DISP LAYING ACC 15/12/95

View Document

01/02/961 February 1996 S366A DISP HOLDING AGM 15/12/95

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM:
14 CAVENDISH PLACE
LONDON
W1M 9DJ

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 13/03/93; CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 18/06/92; CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM:
ALRESFORD HOUSE
60 WEST STREET
FARNHAM
SURREY GU9 7EH

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

27/09/9127 September 1991 EXEMPTION FROM APPOINTING AUDITORS 26/08/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/02/9016 February 1990 SECRETARY RESIGNED

View Document

13/02/9013 February 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information