THETA COMPUTER SERVICES LIMITED
Status | ACTIVE |
Company No. | 01458474 |
Category | Private Limited Company |
Incorporated | 01 Nov 1979 |
Age | 44 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THETA COMPUTER SERVICES LIMITED is an active private limited company with number 01458474. It was incorporated 44 years, 6 months, 27 days ago, on 01 November 1979. The company address is 2nd Floor 4 Hill Street, London, W1J 5NE, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 20 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 20 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 20 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 09 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 09 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: M & S Shipping Group Limited
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 14 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 14 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 29 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change person director company with change date
Date: 26 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Anthony Gluck
Change date: 2020-01-14
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
New address: 2nd Floor 4 Hill Street London W1J 5NE
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
New address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
Old address: 2nd Floor 4 Hill Street London W1J 5NE
Change date: 2020-01-02
Documents
Change corporate secretary company with change date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-02
Officer name: Arm Secretaries Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 16 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 07 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 07 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 07 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 25 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 25 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 16 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Anthony Gluck
Change date: 2016-12-01
Documents
Change corporate secretary company with change date
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-11-02
Officer name: Arm Secretaries Limited
Documents
Accounts with accounts type full
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 07 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2013
Action Date: 21 Sep 2013
Category: Address
Type: AD01
Old address: 30 Old Burlington Street London W1S 3NL United Kingdom
Change date: 2013-09-21
Documents
Accounts with accounts type small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: One Wood Street London EC2V 7WS
Change date: 2010-02-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Anthony Gluck
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 28 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH
Documents
Accounts with accounts type full
Date: 22 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 13 Mar 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 08 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/95; full list of members
Documents
Some Companies
C & C SERVICES (ESSEX) LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 11214344 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DEVONSHIRE AVENUE,RIPLEY,DE5 3SS
Number: | 06329956 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE RIDGEWAY,LEATHERHEAD,KT22 9BA
Number: | 09731885 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 UTTOXETER ROAD,STOKE-ON-TRENT,ST3 1PQ
Number: | 09468480 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4/A,LONDON,W9 2HQ
Number: | 11482787 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY OPTIONS (HOLDINGS) LTD
UNIT 4 UNWICKS FARM FISHERY,HARTLEBURY,DY11 7YJ
Number: | 11780510 |
Status: | ACTIVE |
Category: | Private Limited Company |