THOMAS CHASE SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-22

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Registered office address changed from Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1QS on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY ADEWUSI THOMAS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE OGUNLUSI

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR STANLEY ADEWUSI THOMAS

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OMIYALE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ANTHONY ABAYOMI OMIYALE

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR TEMITOPE EBENEZER OGUNLUSI

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY THOMAS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

01/02/141 February 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

01/02/141 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 149 HORNSEY ROAD LONDON N7 6DU

View Document

04/04/134 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY IHEDINMA AZUNMA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHABBIR

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/07/1012 July 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY OMIYALE

View Document

10/07/1010 July 2010 SECRETARY APPOINTED MISS IHEDINMA AZUNMA

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HUSHAM SHABBIR / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY THOMAS / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ABAYOMI OMIYALE / 31/03/2010

View Document

09/01/099 January 2009 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