- Company Overview for THAMES SYSTEMS LIMITED (03251850)
- Filing history for THAMES SYSTEMS LIMITED (03251850)
- People for THAMES SYSTEMS LIMITED (03251850)
- More for THAMES SYSTEMS LIMITED (03251850)
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) |
---|---|---|---|
21 Oct 2024 | AD01 | Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 21 October 2024 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Dave Sham Kaydoo as a director on 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Jan 2023 | CH01 | Director's details changed for Mr Graham John Foster on 1 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Graham John Foster as a person with significant control on 1 January 2023 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Graham John Foster on 3 November 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Stewart John Kirkpatrick as a person with significant control on 6 April 2016 | |
03 Aug 2020 | PSC01 | Notification of Graham John Foster as a person with significant control on 17 March 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Morne Clive Adriaans as a director on 31 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Richard Johannes Maria Van Uffelen as a director on 30 June 2018 |