- Company Overview for THAMES STREET WORKS LTD (07811892)
- Filing history for THAMES STREET WORKS LTD (07811892)
- People for THAMES STREET WORKS LTD (07811892)
- More for THAMES STREET WORKS LTD (07811892)
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 |