Advanced company searchLink opens in new window

THESIS TECHNOLOGY PRODUCTS LIMITED

Company number 02894920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
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