THP SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

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

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEADBEATER / 23/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE LEADBEATER / 23/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEADBEATER / 23/08/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LEADBEATER / 25/05/2018

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT 3 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SUITE 3 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ ENGLAND

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM SUITE 9 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ UNITED KINGDOM

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM SUITE 6 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ ENGLAND

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LEADBEATER / 19/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM SUITE 40 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ UNITED KINGDOM

View Document

12/10/1112 October 2011 26/05/11 STATEMENT OF CAPITAL GBP 98

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS LISA LEADBEATER

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR STUART VALE

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MRS SUSAN VALE

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 107 BENSLOW LANE HITCHIN HERTFORDSHIRE SG4 9RA ENGLAND

View Document

25/08/1025 August 2010 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