Advanced company searchLink opens in new window

THAMES HGS LIMITED

Company number 14371533

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)
16 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
09 May 2024 AD01 Registered office address changed from 61 Queen Street London England EC4R 1EB England to 33 Sussex Road Carshalton SM5 3LT on 9 May 2024
09 May 2024 AP01 Appointment of Mr Christopher Derek Bellchambers as a director on 9 May 2024
09 May 2024 AP01 Appointment of Mr Alexander David George as a director on 9 May 2024
07 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
31 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of shares 14/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 AA01 Current accounting period shortened from 30 September 2023 to 30 April 2023
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 432,500.00000
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 9,101,883.01000
20 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 27/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 SH19 Statement of capital on 15 February 2023
  • GBP 1.08125
15 Feb 2023 SH20 Statement by Directors
15 Feb 2023 CAP-SS Solvency Statement dated 15/02/23
15 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 SH02 Sub-division of shares on 27 January 2023
07 Feb 2023 PSC04 Change of details for Mr Richard William Bryce Whitehead as a person with significant control on 30 January 2023
06 Feb 2023 SH10 Particulars of variation of rights attached to shares
03 Feb 2023 PSC01 Notification of Nicholas Charles Hammans as a person with significant control on 30 January 2023
03 Feb 2023 PSC01 Notification of Martin Richard Hodgson as a person with significant control on 30 January 2023
03 Feb 2023 PSC01 Notification of Matthew Dymock as a person with significant control on 30 January 2023
09 Dec 2022 AP01 Appointment of Mr Martin Richard Hodgson as a director on 7 December 2022