THEOREM SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Richard Scales as a director on 2024-07-18

View Document

19/08/2419 August 2024 Termination of appointment of Mark Stowe as a director on 2024-07-18

View Document

19/08/2419 August 2024 Termination of appointment of Rachel Williams as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Kevin Levy as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Ryan Dugmore as a director on 2024-07-18

View Document

11/06/2411 June 2024 Termination of appointment of Judith Thurlby as a director on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Gavin Bridgeman as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Ronald Fritz as a director on 2024-06-03

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

03/06/243 June 2024 Registration of charge 023841140004, created on 2024-06-03

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/05/241 May 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/03/244 March 2024 Satisfaction of charge 023841140003 in full

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-09-30

View Document

16/06/2316 June 2023 Termination of appointment of Stuart John Thurlby as a director on 2023-04-28

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Richard Scales as a director on 2022-08-01

View Document

08/03/238 March 2023 Appointment of Mrs Judith Thurlby as a director on 2023-02-17

View Document

08/03/238 March 2023 Termination of appointment of Stuart John Thurlby as a secretary on 2023-02-17

View Document

08/03/238 March 2023 Appointment of Mrs Rachel Williams as a secretary on 2023-02-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Accounts for a small company made up to 2020-09-30

View Document

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 023841140003

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN THURLBY / 17/09/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN THURLBY / 17/09/2014

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/05/1331 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 SAIL ADDRESS CHANGED FROM: TAME HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ ENGLAND

View Document

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM TAME HOUSE WELLINGTON CRESCENT FRADLEY PARK STAFFORDSHIRE WS13 8RZ

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THURLBY / 01/10/2009

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 ADOPT ARTICLES 16/12/2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RANGER

View Document

21/12/0921 December 2009 30/09/98 STATEMENT OF CAPITAL GBP 1

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ALTER ARTICLES 02/09/2008

View Document

23/09/0823 September 2008 ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: 28 SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA

View Document

09/07/969 July 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED THEOREM SOLUTIONS CONSULTANCY LI MITED CERTIFICATE ISSUED ON 24/03/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: FIRST FLOOR CALTHORPE HOUSE HAGLEY ROAD BIRMINGHAM B16 8QY

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 £ NC 100/1000 02/03/92

View Document

10/03/9210 March 1992 NC INC ALREADY ADJUSTED 02/03/92

View Document

04/01/924 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 10 CHILDS OAK CLOSE BALSALL COMMON COVENTRY CV7 8QT

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/8923 May 1989 SECRETARY RESIGNED

View Document

15/05/8915 May 1989 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