THAMESIDE MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-25 to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR RICHARD MARTIN / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RICHARD MARTIN / 06/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LOADER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 01/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 01/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIDNER

View Document

12/01/1212 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 11/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 11/08/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR MARTIN

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN KIDNER / 25/05/2011

View Document

20/12/1020 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 22/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RICHARD MARTIN / 22/11/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR VICTOR GEORGE MARTIN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JONATHAN MARTIN KIDNER

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 8 SAFFRON COURT SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6SS

View Document

09/04/019 April 2001 COMPANY NAME CHANGED THAMESIDE FACILITIES MAINTENANCE LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 7 SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 7 SAFFRON COURT SOUTHFIELDS BUSINESS PAR ESSEX SS15 6SS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: THE OLD EXCHANGE 234 SOUTHCHURCH ROAD BASILDON ESSEX SS1 2LS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 20/01/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 EXEMPTION FROM APPOINTING AUDITORS 01/07/96

View Document

11/08/9611 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 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