THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 01920229 |
Category | Private Limited Company |
Incorporated | 07 Jun 1985 |
Age | 38 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 01920229. It was incorporated 38 years, 11 months, 24 days ago, on 07 June 1985 and it was dissolved 3 years, 2 months, 17 days ago, on 15 March 2021. The company address is DELOITTE LLP DELOITTE LLP, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 15 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Old address: Clearwater Court Vastern Road Reading Berkshire RG1 8DB
New address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2020-09-14
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-10
Officer name: Mr Nicholas David Fairweather
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-10
Officer name: Mark Christopher Bamford
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Bamford
Appointment date: 2020-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Mark Christopher Bamford
Documents
Change account reference date company current extended
Date: 26 Mar 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Bamford
Change date: 2019-08-12
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-26
Officer name: Tonia Lewis
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-26
Officer name: Mr Mark Christopher Bamford
Documents
Accounts with accounts type dormant
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Hughes
Appointment date: 2018-09-28
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kerr
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Ms Tonia Lewis
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Neil Ledger
Termination date: 2017-09-29
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Andrew Thomas Beaumont
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type full
Date: 17 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Kerr
Change date: 2014-08-08
Documents
Accounts with accounts type full
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Jonathan Hughes
Documents
Termination secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gilliam Sarson
Documents
Miscellaneous
Date: 15 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Miscellaneous
Date: 13 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kerr
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type full
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type full
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type full
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gilliam Sarson
Change date: 2010-03-05
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Andrew Thomas Beaumont
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Neil Ledger
Change date: 2010-03-05
Documents
Appoint person secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gilliam Sarson
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Hamilton
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Thomas Beaumont
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / iain hamilton / 11/05/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon byrne
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director catherine wilson
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart neil ledger
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew thomas beaumont logged form
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew thomas beaumont
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director steven donald skelton logged form
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven skelton
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 25 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
50 SHADWELL ROAD,BRISTOL,BS7 8EP
Number: | 10800714 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANKEY VALLEY INDUSTRIAL ESTATE,MERSEYSIDE,WA12 8DN
Number: | 01631731 |
Status: | ACTIVE |
Category: | Private Limited Company |
C-BAS ACCOUNTANCY,CHERITON,CT20 3ER
Number: | 11191352 |
Status: | ACTIVE |
Category: | Private Limited Company |
473 BARTON ROAD,MANCHESTER,M32 9TA
Number: | 08718933 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX MANAGEMENT CONSULTING LIMITED
52 BIDDESTONE ROAD,LONDON,N7 9RA
Number: | 10403688 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH PRODUCTS SANMEX COMPANY LIMITED
5-9 DALMARNOCK ROAD,GLASGOW,G73 1NY
Number: | SC105884 |
Status: | ACTIVE |
Category: | Private Limited Company |