THAMES ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewPrevious accounting period extended from 2025-04-29 to 2025-07-31

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-04-29

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

06/12/246 December 2024 Director's details changed for Mrs Julie Mccarthy on 2024-12-06

View Document

06/12/246 December 2024 Registered office address changed from 1 Clay Hill Road Hook Green Tunbridge Wells TN3 8LR England to 19/21 Swan Street West Malling ME19 6JU on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mrs Julie Mccarthy as a person with significant control on 2024-12-06

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Change of details for Mr Michael Frank Mccarthy as a person with significant control on 2016-04-06

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK MCCARTHY / 28/01/2020

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANK MCCARTHY / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MCCARTHY / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE MCCARTHY / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANK MCCARTHY / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 11 THE FREEHOLD HADLOW TONBRIDGE KENT TN11 0ES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANK MCCARTHY / 09/09/2017

View Document

29/01/1829 January 2018 09/09/17 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS JULIE MCCARTHY

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MCCARTHY

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/12/1622 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

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

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

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

View Accounts

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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