THAMES PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM UNIT 1 PARAMOUNT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS WD24 7XA

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN FRANKLIN

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN / 06/07/2016

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2017

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 06/07/16 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1718 September 2017 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANKLIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/07/1525 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 4 FINWAY COURT WHIPPENDELL ROAD WATFORD HERTS WD18 7EN

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 05/07/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM SUITE 78 PARK HOUSE GREENHILL CRESCENT WATFORD HERTS WD18 8PH

View Document

04/09/124 September 2012 05/07/12 NO CHANGES

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 05/07/11 NO CHANGES

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: SUITE 78 PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: OLD BREWERY HILLE BUSINESS PARK, SAINT ALBANS ROAD, WATFORD HERTFORDSHIRE WD24 4AE

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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