THDA PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Nicholas Henry Moore as a director on 2025-05-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Simon Curtis as a director on 2024-07-26

View Document

07/02/257 February 2025 Change of details for Link Engineering (Bc) Limited as a person with significant control on 2024-02-21

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Registered office address changed from Empire House Prospect Hill Redditch Worcestershire B97 4BS England to 148 Great Charles Street Queensway Birmingham B3 3HT on 2024-03-04

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Registered office address changed from Empire House Prospect Hill Redditch Worcesshireter B97 4BS England to Empire House Prospect Hill Redditch Worcestershire B97 4BS on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

02/03/232 March 2023 Cessation of Nicholas Charles Hirschman as a person with significant control on 2021-12-23

View Document

02/03/232 March 2023 Notification of Link Engineering (Bc) Limited as a person with significant control on 2021-12-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Notification of Nicholas Charles Hirschman as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Mark William Brock as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Mark William Brock as a director on 2021-12-23

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PERRY MILLWARD

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIRSCHMAN

View Document

03/10/193 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TINLEY

View Document

16/10/1816 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM ORCHARD PLACE 183 WALSALL ROAD GREAT WYRLEY WALSALL WS6 6NL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TINLEY / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HODGKISS / 30/09/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

03/04/123 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PERRY LEE MILLWARD

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES HIRSCHMAN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL ADRIAN TINLEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR STUART HODGKISS

View Document

18/07/1118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/104 March 2010 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