Advanced company searchLink opens in new window

THAMES COMMERCIAL SERVICES LIMITED

Company number 06101812

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
18 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
11 Feb 2020 PSC01 Notification of Jason Midgley as a person with significant control on 9 November 2017
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Belinda Midgley as a person with significant control on 9 November 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015