THAMESIDE FIRE PROTECTION CO. 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 Satisfaction of charge 034531850001 in full

View Document

06/05/256 May 2025 Satisfaction of charge 034531850002 in full

View Document

23/04/2523 April 2025 Accounts for a medium company made up to 2024-10-31

View Document

03/02/253 February 2025 Cessation of Susan Jean Allen as a person with significant control on 2024-12-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Gavin Michael Golding as a director on 2024-05-16

View Document

30/04/2430 April 2024 Full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

27/02/2427 February 2024 Termination of appointment of Dean Jonathan Clift as a director on 2024-02-23

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Registration of charge 034531850002, created on 2023-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

12/05/2212 May 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034531850001

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BURNALL / 27/01/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 DIRECTOR APPOINTED MR JASON CHANDRA DHAR

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR STUART ALAN SCOTT

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR SCOTT CHARLES BEST

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR DEAN JONATHAN CLIFT

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

06/11/136 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT ALLEN / 21/10/2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR JOHN LLOYD ALLEN

View Document

05/08/135 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEILL CANNON / 20/10/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BURNALL / 20/10/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT ALLEN / 20/10/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN ALLEN / 20/10/2012

View Document

18/12/1218 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BELSEY / 20/10/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEILL CANNON / 20/10/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN ALLEN / 20/10/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARKO PETROVIC / 20/10/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 21/10/10 NO CHANGES

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED DARKO PETROVIC

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELSEY / 29/09/2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR DARKO PETROVIC

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/11/991 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 23/11/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 S386 DISP APP AUDS 23/11/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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