Advanced company searchLink opens in new window

THAMES MARINE SERVICES LIMITED

Company number 09701022

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)
14 Nov 2023 MR04 Satisfaction of charge 097010220003 in full
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 May 2023 PSC04 Change of details for Mr Robert Dwan as a person with significant control on 31 May 2023
14 Feb 2023 MR01 Registration of charge 097010220004, created on 10 February 2023
14 Feb 2023 MR01 Registration of charge 097010220005, created on 10 February 2023
14 Feb 2023 MR01 Registration of charge 097010220006, created on 10 February 2023
14 Feb 2023 MR01 Registration of charge 097010220007, created on 10 February 2023
14 Feb 2023 MR01 Registration of charge 097010220008, created on 10 February 2023
19 Jan 2023 CH01 Director's details changed for Mr Nicholas Richard Dwan on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr Nicholas Richard Dwan as a person with significant control on 19 January 2023
04 Jan 2023 AA Micro company accounts made up to 31 July 2022
20 Oct 2022 CH01 Director's details changed for Mr Robert Dwan on 20 October 2022
20 Oct 2022 PSC04 Change of details for Mr Nicholas Dwan as a person with significant control on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Robert Dwan on 20 October 2022
25 Jul 2022 AD01 Registered office address changed from 9 Hare & Billet Road London SE3 0RB England to 9-10 Copper Row London SE1 2LH on 25 July 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from 34 Hopstore Old Bexley Business Park Bourne Road Bexley DA5 1LR United Kingdom to 9 Hare & Billet Road London SE3 0RB on 1 March 2022
04 Feb 2022 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 AAMD Amended micro company accounts made up to 31 July 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
06 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2021 PSC01 Notification of Robert Dwan as a person with significant control on 1 February 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
26 Mar 2021 PSC01 Notification of Nicholas Dwan as a person with significant control on 21 February 2021
26 Mar 2021 PSC07 Cessation of Joseph John Ellis as a person with significant control on 21 February 2021