Advanced company searchLink opens in new window

THYSON TECHNOLOGY HOLDINGS LIMITED

Company number 08619723

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)
06 Jan 2017 TM01 Termination of appointment of Carl Edmund Wormald as a director on 21 December 2016
06 Jan 2017 TM01 Termination of appointment of David Michael Barrowclough as a director on 21 December 2016
06 Jan 2017 TM01 Termination of appointment of Christopher William Thompson as a director on 21 December 2016
23 Dec 2016 MR04 Satisfaction of charge 086197230002 in full
23 Dec 2016 MR04 Satisfaction of charge 086197230001 in full
23 Dec 2016 MR04 Satisfaction of charge 086197230003 in full
23 Dec 2016 MR01 Registration of charge 086197230005, created on 21 December 2016
22 Dec 2016 MR01 Registration of charge 086197230004, created on 21 December 2016
10 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
03 Nov 2015 AP01 Appointment of Mr Matthew Robert Allen as a director on 1 October 2015
03 Nov 2015 TM01 Termination of appointment of Jacqueline Ann Fisher as a director on 30 September 2015
06 Oct 2015 TM02 Termination of appointment of Jacqueline Ann Fisher as a secretary on 30 September 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 500
17 Mar 2015 AP01 Appointment of Mr Michael James Braddock as a director on 15 December 2014
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 490
07 Nov 2013 AP01 Appointment of Jacqueline Ann Fisher as a director
03 Oct 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
24 Sep 2013 AP01 Appointment of David Michael Barrowclough as a director
16 Sep 2013 AP01 Appointment of Roger Lindsay Brown as a director
16 Sep 2013 AP01 Appointment of Ian John Camp as a director
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 490.00