- Company Overview for UPPER THAMES SERVICES LIMITED (10638136)
- Filing history for UPPER THAMES SERVICES LIMITED (10638136)
- People for UPPER THAMES SERVICES LIMITED (10638136)
- More for UPPER THAMES SERVICES LIMITED (10638136)
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) |
---|---|---|---|
04 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Nial Charles Ferguson on 3 October 2024 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Jason Alan Tilroe on 9 April 2024 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Russell Sears Schreiber on 9 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
26 Feb 2024 | TM01 | Termination of appointment of Ju-Chang Ronald Miao as a director on 21 February 2024 | |
18 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
14 Feb 2023 | CH01 | Director's details changed for Mr Jason Alan Tilroe on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Russell Sears Schreiber on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr. Nial Charles Ferguson on 14 February 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Thomas James Musgrave as a director on 27 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2021 | PSC07 | Cessation of Cubitt Trade Holdings Llc as a person with significant control on 13 November 2020 | |
21 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | AP01 | Appointment of Mr Jason Alan Tilroe as a director on 13 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Nial Charles Ferguson as a director on 13 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Russell Sears Schreiber as a director on 13 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Hadrian's Wall Capital Limited as a person with significant control on 13 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Hadrian's Wall Capital Limited as a person with significant control on 13 November 2020 | |
17 Nov 2020 | PSC02 | Notification of Cubitt Trade Holdings Llc as a person with significant control on 13 November 2020 |