THESIS TECHNOLOGY PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

08/08/248 August 2024 Satisfaction of charge 028949200002 in full

View Document

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

08/08/248 August 2024 Satisfaction of charge 028949200003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 1204.90

View Document

02/01/192 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER

View Document

23/08/1823 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/1823 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 1204.90

View Document

23/08/1823 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/14

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/10

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/11

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/12

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/13

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/15

View Document

20/07/1820 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/16

View Document

25/06/1825 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1825 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1820 June 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 20/06/18. SHARES ALLOTTED ON 05/11/15. BARCODE A771GBM0

View Document

20/06/1820 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2018

View Document

20/06/1820 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2017

View Document

01/06/181 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ALAN JAMES THACKRAY

View Document

04/02/184 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1290.0

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028949200003

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ADRIAN RICHARD COLEMAN

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028949200002

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ADRIANA MARDELL

View Document

07/01/137 January 2013 SECRETARY APPOINTED MRS ANGELA DIANE FORSTER

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, HOME FARM, MAIN ROAD, FISHBOURNE, WEST SUSSEX, PO18 8AT

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIANA MARDELL / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NIGHTINGALE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NIGHTINGALE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIANA MARDELL / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARKER / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS PALMER / 01/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED THESIS TECHNOLOGY PRODUCTS AND SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED ADRIANA MARDELL

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED SHAUN NIGHTINGALE

View Document

06/06/096 June 2009 GBP NC 1000/1401 01/06/2009

View Document

06/06/096 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

06/06/096 June 2009 DIRECTOR APPOINTED STEVEN PARKER

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY TREVOR NIGHTINGALE

View Document

06/06/096 June 2009 S-DIV

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 GBP IC 700/600 06/10/08 GBP SR 100@1=100

View Document

17/10/0817 October 2008 GBP IC 1000/700 06/10/08 GBP SR 300@1=300

View Document

15/10/0815 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0813 October 2008 CONTRACT PROPOSED 06/10/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

09/03/949 March 1994 COMPANY NAME CHANGED THESIS TECHNICAL PRODUCTS AND SE RVICES LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

01/03/941 March 1994 ALTER MEM AND ARTS 04/02/94

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information