THESIS TECHNOLOGY PRODUCTS LIMITED
Company number 02894920
- Company Overview for THESIS TECHNOLOGY PRODUCTS LIMITED (02894920)
- Filing history for THESIS TECHNOLOGY PRODUCTS LIMITED (02894920)
- People for THESIS TECHNOLOGY PRODUCTS LIMITED (02894920)
- Charges for THESIS TECHNOLOGY PRODUCTS LIMITED (02894920)
- More for THESIS TECHNOLOGY PRODUCTS LIMITED (02894920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2014 | AP01 | Appointment of Mr Adrian Richard Coleman as a director on 16 October 2014 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | MR01 | Registration of charge 028949200002 | |
15 Feb 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
|
|
07 Jan 2013 | AP03 | Appointment of Mrs Angela Diane Forster as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Adriana Mardell as a secretary | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
|
|
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from , Home Farm, Main Road, Fishbourne, West Sussex, PO18 8AT on 14 September 2010 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
|
|
10 Feb 2010 | CH01 | Director's details changed for Shaun Nightingale on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Adriana Mardell on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Stephen John Parker on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Trevor Nightingale on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Edward Louis Palmer on 1 October 2009 | |
10 Feb 2010 | CH03 | Secretary's details changed for Adriana Mardell on 1 October 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jul 2009 | CERTNM | Company name changed thesis technology products and services LIMITED\certificate issued on 04/08/09 | |
15 Jun 2009 | 288a | Director and secretary appointed adriana mardell |