THATS NICE THAT TWO LTD

Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

29/04/2429 April 2024 Registered office address changed from Office 1, Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-04-29

View Document

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

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GILES

View Document

10/03/2010 March 2020 CESSATION OF RICHARD JAMES PEMBERTON AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GILES / 01/04/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEMBERTON

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR ROSS GILES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED PHOENIX AERIAL SERVICES LTD CERTIFICATE ISSUED ON 22/08/19

View Document

06/04/196 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD ENGLAND

View Document

30/04/1830 April 2018 CURRSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED PHOENIX ARIEL SERVICES LTD CERTIFICATE ISSUED ON 31/01/18

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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