THEOREM SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Mark Stowe as a director on 2024-07-18

View Document

19/08/2419 August 2024 Termination of appointment of Rachel Williams as a director on 2024-07-18

View Document

19/08/2419 August 2024 Termination of appointment of Richard Scales as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Ryan Dugmore as a director on 2024-07-18

View Document

29/07/2429 July 2024 Termination of appointment of Kevin Levy as a director on 2024-07-18

View Document

11/06/2411 June 2024 Termination of appointment of Judith Thurlby as a director on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Gavin Bridgeman as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Ronald Fritz as a director on 2024-06-03

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Registration of charge 070987410003, created on 2024-06-03

View Document

01/05/241 May 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/03/244 March 2024 Satisfaction of charge 070987410002 in full

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Termination of appointment of Stuart John Thurlby as a director on 2023-04-28

View Document

08/03/238 March 2023 Appointment of Mrs Rachel Williams as a secretary on 2023-02-17

View Document

08/03/238 March 2023 Appointment of Mrs Judith Thurlby as a director on 2023-02-17

View Document

08/03/238 March 2023 Termination of appointment of Stuart John Thurlby as a secretary on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Richard Scales as a director on 2022-08-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2021-12-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 207

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 ADOPT ARTICLES 02/03/2021

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 070987410002

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOREM SOLUTIONS HOLDINGS LIMITED

View Document

05/03/215 March 2021 CESSATION OF STUART JOHN THURLBY AS A PSC

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN THURLBY / 17/09/2014

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 200

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN THURLBY / 04/07/2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN THURLBY / 04/07/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM TAME HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ UNITED KINGDOM

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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