THIRST SOLUTION LTD
Status | ACTIVE |
Company No. | 05769690 |
Category | Private Limited Company |
Incorporated | 05 Apr 2006 |
Age | 18 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
THIRST SOLUTION LTD is an active private limited company with number 05769690. It was incorporated 18 years, 25 days ago, on 05 April 2006. The company address is 78 Old Church Road 78 Old Church Road, Weston-super-mare, BS23 4XL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-13
Old address: Unit 52 Lynx Crescent Weston-Super-Mare BS24 9DJ
New address: 78 Old Church Road Uphill Weston-Super-Mare BS23 4XL
Documents
Accounts amended with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Michael Burke
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Philomena Burke
Change date: 2009-10-01
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR
Change date: 2014-08-04
New address: Unit 52 Lynx Crescent Weston-Super-Mare BS24 9DJ
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: 76-78 Old Church Road Uphill Weston Super Mare North Somerset BS23 4XL
Documents
Legacy
Date: 15 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 96 drove road weston-super-mare north somerset BS23 3NW
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs philomena burke
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si 98@1=98\gbp ic 100/198\
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: 78 old church road uphill weston super mare BS23 4XL
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 24 Aug 2006
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17-23 THAYERS FARM RESIDENTS LIMITED
22B WESTON PARK ROAD,PLYMOUTH,PL3 4NU
Number: | 04022527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 10062854 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 31 BAYLIS HOUSE,SLOUGH,SL1 3PB
Number: | 11799402 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHCROSS BODYWORK & CUSTOMS LTD
107 EASTLEIGH ROAD,LEICESTER,LE3 0DD
Number: | 11560958 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 BLACKGATE LANE,PRESTON,PR4 6UU
Number: | 02329261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RECRUITER SPECIALISTS GROUP LIMITED
BROOMFIELD PLACE MAIN ROAD,CHELMSFORD,CM1 7EQ
Number: | 11194367 |
Status: | ACTIVE |
Category: | Private Limited Company |