THEBES IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2024-02-08

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Appointment of Mr Muhammad Miah as a director on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043698560004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR RICHARD LONG

View Document

18/07/1918 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043698560003

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 06/02/18 STATEMENT OF CAPITAL GBP 385

View Document

11/05/1811 May 2018 08/02/18 Statement of Capital gbp 385

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MILES LITTLE

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 08/02/15 FOR FORM AR01

View Document

03/11/153 November 2015 ADOPT ARTICLES 11/06/2014

View Document

03/11/153 November 2015 11/06/14 STATEMENT OF CAPITAL GBP 165

View Document

03/11/153 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILES DESMOND LITTLE / 11/06/2014

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVLIN

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURTIS HALL / 11/06/2014

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MICHAEL DEVLIN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MILES DESMOND LITTLE

View Document

22/10/1522 October 2015 CORPORATE DIRECTOR APPOINTED RESTORATION PARTNERS LIMITED

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HALL

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURTIS HALL / 29/04/2014

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ANTONIA HALL / 29/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURTIS HALL / 24/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/10/03

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 6 ALBEMARLE STREET, LONDON, W1X 3HF

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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