THISWEBHOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 ADOPT ARTICLES 18/07/2018

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM DORSET HOUSE SUITE 342 DUKE STREET CHELMSFORD CM1 1TB UNITED KINGDOM

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR RICHARD FLACK

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SOUTH BUILDING UPPER FARM WOOTTON ST. LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE ENGLAND

View Document

20/05/1220 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 19 DORSET CLOSE GREAT BADDOW CHELMSFORD ESSEX CM2 9UD UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLACK

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR. STEVEN JOHN CUNNINGHAM

View Document

19/04/1019 April 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