Advanced company searchLink opens in new window

THAMES MARINE SERVICES ENGINEERING LIMITED

Company number 12002135

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)
13 Aug 2024 PSC04 Change of details for Mr Robert Edward Dwan as a person with significant control on 13 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Jonathan Angus on 13 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Nicholas Richard Dwan on 13 August 2024
13 Jun 2024 PSC01 Notification of Robert Edward Dwan as a person with significant control on 17 May 2019
12 Jun 2024 PSC01 Notification of Jonathan Angus as a person with significant control on 21 February 2021
12 Jun 2024 PSC01 Notification of Nicholas Richard Dwan as a person with significant control on 17 May 2019
12 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 12 June 2024
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
08 Apr 2024 CH01 Director's details changed for Mr Robert Dwan on 8 November 2023
21 Feb 2024 AA Micro company accounts made up to 31 July 2023
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 July 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
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
07 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 7 March 2022
26 Jan 2022 AA Micro company accounts made up to 31 July 2021
17 Dec 2021 AA01 Previous accounting period shortened from 31 May 2022 to 31 July 2021
09 Sep 2021 AA Micro company accounts made up to 31 May 2021
20 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Jonathan Angus as a director on 21 February 2021
26 Mar 2021 TM01 Termination of appointment of Joseph John Ellis as a director on 21 February 2021
19 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 95