THOLTHORPE SOLUTIONS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Termination of appointment of Michael Joe Milton as a director on 2024-03-15

View Document

19/04/2419 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

19/04/2419 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Cessation of Michael Joe Milton as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Registered office address changed from 26 Penrhyn Close Corby NN18 8PR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/03/215 March 2021 CESSATION OF TAJA CHRISTIAN AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOE MILTON

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR TAJA CHRISTIAN

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 41 CORBETT STREET SMETHWICK B66 3PU UNITED KINGDOM

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR MICHAEL JOE MILTON

View Document

26/11/2026 November 2020 CESSATION OF SKANDAR NASEER AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJA CHRISTIAN

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR TAJA CHRISTIAN

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 46 GREENWAY PINNER HA5 3SP UNITED KINGDOM

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR SKANDAR NASEER

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKANDAR NASEER

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM FLAT 209 CLEETHORPE ROAD GRIMSBY DN31 3BE UNITED KINGDOM

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR SKANDAR NASEER

View Document

17/09/2017 September 2020 CESSATION OF THOMAS MARSHALL LEE DOLPHIN AS A PSC

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOLPHIN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 93 LIME TREE GROVE DONCASTER DN8 4DJ UNITED KINGDOM

View Document

05/03/205 March 2020 CESSATION OF RICHARD MORRISON AS A PSC

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR THOMAS DOLPHIN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRISON

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOLPHIN

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MORRISON

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARRY

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR RICHARD MORRISON

View Document

19/12/1919 December 2019 CESSATION OF JAMES HENRY PARRY AS A PSC

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 27 FFORDD LERRY WREXHAM LL12 8JB UNITED KINGDOM

View Document

11/07/1911 July 2019 CESSATION OF GRAHAM FISHER AS A PSC

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 28 EASTBOURNE TERRACE PONTEFRACT WF8 2HF UNITED KINGDOM

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY PARRY

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES HENRY PARRY

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FISHER

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 32 BEVINGTON WAY EYNESBURY ST. NEOTS PE19 2HQ ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GRAHAM FISHER

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FISHER

View Document

25/04/1925 April 2019 CESSATION OF SEBASTIAN GESLOWSKI AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GESLOWSKI

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/12/1821 December 2018 CESSATION OF STEVEN WILLIAM NEWSOME AS A PSC

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 1 MEADOW COTTAGES WELLS ROAD, EGMERE WALSINGHAM NR22 6AY UNITED KINGDOM

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SEBASTIAN GESLOWSKI

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN GESLOWSKI

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEWSOME

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM BRONTE COTTAGE MILL COMMON ASHBY ST. MARY NORWICH NR14 7BW UNITED KINGDOM

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM NEWSOME

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR STEVEN WILLIAM NEWSOME

View Document

02/03/182 March 2018 CESSATION OF ALEXIS RISDALE AS A PSC

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIS RISDALE

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED ALEXIS RISDALE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 5 STIRLING CLOSE DRAYTON NORWICH NR8 6GY UNITED KINGDOM

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MALCOLM

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MARK HAWKES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 19 WINDERMERE ROAD STOCKTON-ON-TEES TS18 4NA UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 DIRECTOR APPOINTED CARL MALCOLM

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HYDE

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 47 CATHERINE STREET, WINTON ECCLES MANCHESTER M30 8JD UNITED KINGDOM

View Document

03/03/163 March 2016 DIRECTOR APPOINTED BENJAMIN HYDE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 48 MAES Y LLAN DWYGYFYLCHI PENMAENMAWR LL34 6RY UNITED KINGDOM

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED DAVID JONES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

23/05/1523 May 2015 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