THDA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Appointment of Mr Nicholas Henry Moore as a director on 2025-05-01 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
07/02/257 February 2025 | Termination of appointment of Simon Curtis as a director on 2024-07-26 |
07/02/257 February 2025 | Change of details for Link Engineering (Bc) Limited as a person with significant control on 2024-02-21 |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
04/03/244 March 2024 | Registered office address changed from Empire House Prospect Hill Redditch Worcestershire B97 4BS England to 148 Great Charles Street Queensway Birmingham B3 3HT on 2024-03-04 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
02/03/232 March 2023 | Registered office address changed from Empire House Prospect Hill Redditch Worcesshireter B97 4BS England to Empire House Prospect Hill Redditch Worcestershire B97 4BS on 2023-03-02 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-31 with updates |
02/03/232 March 2023 | Cessation of Nicholas Charles Hirschman as a person with significant control on 2021-12-23 |
02/03/232 March 2023 | Notification of Link Engineering (Bc) Limited as a person with significant control on 2021-12-23 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Notification of Nicholas Charles Hirschman as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Cessation of Mark William Brock as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of Mark William Brock as a director on 2021-12-23 |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PERRY MILLWARD |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIRSCHMAN |
03/10/193 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL TINLEY |
16/10/1816 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM ORCHARD PLACE 183 WALSALL ROAD GREAT WYRLEY WALSALL WS6 6NL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/05/1725 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/03/1624 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TINLEY / 30/09/2015 |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HODGKISS / 30/09/2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/04/1223 April 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
03/04/123 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR PERRY LEE MILLWARD |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR NICHOLAS CHARLES HIRSCHMAN |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR PAUL ADRIAN TINLEY |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR STUART HODGKISS |
18/07/1118 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 |
15/04/1115 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
12/04/1112 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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