THIRD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from 102 Mill Road Aveley South Ockendon RM15 4SR England to Cragg Bottom Cottage Cragg Bottom Road Oldfield Keighley West Yorkshire BD22 0JL on 2024-08-13

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Satisfaction of charge 090337340001 in full

View Document

07/03/247 March 2024 Satisfaction of charge 090337340002 in full

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Appointment of Mr Mark Graham Smith as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Robert Frederick Ronald Walters as a director on 2023-05-16

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/10/225 October 2022 Director's details changed for Miss Balbinder Kaur Kang on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BALBINDER KAUR KANG / 23/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK RONALD WALTER / 16/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

24/02/2024 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/01/1830 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM NO 5, WEST HOUSE 21 WEST HILL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0NA ENGLAND

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 102 MILL ROAD AVELEY SOUTH OCKENDON ESSEX RM15 4SR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BALIBINDER KANG / 01/01/2015

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 102 MILL ROAD AVELEY SOUTH OCKENDON ESSEX RM15 4SR ENGLAND

View Document

09/01/159 January 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

22/09/1422 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 93

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090337340003

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090337340002

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090337340001

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS

View Document

12/05/1412 May 2014 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