THAMESIDE ELECTRICAL AND AIR CONDITIONING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Voluntary strike-off action has been suspended |
16/07/2516 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Application to strike the company off the register |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Micro company accounts made up to 2022-07-31 |
21/05/2521 May 2025 | Micro company accounts made up to 2021-07-31 |
22/04/2522 April 2025 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 86 Carleton Road Carleton Road London N7 0ES on 2025-04-22 |
22/04/2522 April 2025 | Registered office address changed from 86 Carleton Road Carleton Road London N7 0ES England to 86 Carleton Road 86 Carleton Road London N7 0ES on 2025-04-22 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
29/04/1729 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/07/1319 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/09/1112 September 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/07/1022 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAREY LEOANARD SPARKES / 14/07/2010 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 86 CARLETON ROAD LONDON N7 0ES UNITED KINGDOM |
16/07/0916 July 2009 | APPOINTMENT TERMINATED DIRECTOR ALESSANDRA SPARKES |
16/07/0916 July 2009 | APPOINTMENT TERMINATED SECRETARY ALESSANDRA SPARKES |
14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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