THIRST SOLUTION LTD

78 Old Church Road 78 Old Church Road, Weston-Super-Mare, BS23 4XL, England
StatusACTIVE
Company No.05769690
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs philomena burke

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17-23 THAYERS FARM RESIDENTS LIMITED

22B WESTON PARK ROAD,PLYMOUTH,PL3 4NU

Number:04022527
Status:ACTIVE
Category:Private Limited Company

COLETTE FILM HOLDINGS LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:10062854
Status:ACTIVE
Category:Private Limited Company

FAST ENTERPRISE SERVICES LTD

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

L.S. SYSTEMS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source