Advanced company searchLink opens in new window

THS INSPECTION SERVICES LTD

Company number 08921845

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)
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 PSC04 Change of details for Mr Adrian Richard Hull as a person with significant control on 31 March 2020
03 Apr 2020 PSC07 Cessation of Kim Anthony Steward as a person with significant control on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Kim Anthony Steward as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Robert Trainer as a director on 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
20 Aug 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
10 Feb 2017 AD01 Registered office address changed from The Granary Old Town Catton Hexham Northumberland NE47 9LP to Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD on 10 February 2017