THAMESIDE MANAGED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
01/03/191 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA ANN FERGUSSON / 31/08/2018 |
17/10/1817 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA ANN FERGUSSON / 31/08/2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FERGUSSON / 31/08/2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ANN FERGUSSON / 31/08/2018 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 38 ORMONDE ROAD WOKINGHAM BERKSHIRE RG41 2RB |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
23/03/1823 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
23/03/1823 March 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/04/1626 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/04/1529 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/04/1425 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/04/1322 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/04/1225 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
04/05/114 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANN FERGUSSON / 03/04/2010 |
04/05/104 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FERGUSSON / 03/04/2010 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 10 CLAREMONT ROAD SURBITON SURREY KT6 4QU |
03/05/053 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
24/01/0524 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 38 ORMONDE ROAD WOKINGHAM BERKSHIRE RG41 2RB |
16/06/0416 June 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | 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