Advanced company searchLink opens in new window

THAMES STREET WORKS LTD

Company number 07811892

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)
18 Oct 2024 AD01 Registered office address changed from Unit 20, the Circle, Queen Elizabeth Street London SE1 2JE England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 18 October 2024
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
11 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
24 Jun 2021 PSC04 Change of details for Mr Joe Ayton Whitmore as a person with significant control on 15 April 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 PSC04 Change of details for Mr Joe Ayton Whitmore as a person with significant control on 23 June 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 20, the Circle, Queen Elizabeth Street London SE1 2JE on 10 February 2021
23 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2020 PSC01 Notification of Joe Ayton Whitmore as a person with significant control on 24 June 2020
29 Oct 2020 PSC07 Cessation of Peter Whitmore as a person with significant control on 24 June 2020
31 Jul 2020 TM01 Termination of appointment of Peter Alan Whitmore as a director on 31 July 2020
18 May 2020 AP01 Appointment of Mr Joe Ayton Whitmore as a director on 1 March 2020
22 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued