THORNSETT STRUCTURES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Registered office address changed from 34 Margery Street London WC1X 0JJ to 305 Cambridge Heath Road London E2 9LH on 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/01/2524 January 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Gerard Cunningham on 2023-02-15

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-07-31

View Document

11/01/2211 January 2022 Termination of appointment of Bernadette Marie Cunningham as a secretary on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Bernadette Marie Cunningham as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Ms Sinead Louise Cunningham as a director on 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/02/1424 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS CUNNINGHAM

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MS BERNADETTE MARIE CUNNINGHAM

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CUNNINGHAM / 25/05/2011

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD CUNNINGHAM / 01/11/2009

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE MARIE CUNNINGHAM / 02/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD CUNNINGHAM / 02/10/2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S PARTICULARS GERARD CUNNINGHAM

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON. EC1V 2QQ

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/974 August 1997 ALTER MEM AND ARTS 31/07/97

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 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