THUSAN SERVICES LTD

3 Spencer Street, Ebbw Vale, NP23 6UJ, Wales
StatusACTIVE
Company No.08105702
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

THUSAN SERVICES LTD is an active private limited company with number 08105702. It was incorporated 11 years, 11 months, 20 days ago, on 14 June 2012. The company address is 3 Spencer Street, Ebbw Vale, NP23 6UJ, Wales.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: 56 Deffryn Y Coed Church Village Pontypridd CF38 1PQ

New address: 3 Spencer Street Ebbw Vale NP23 6UJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gowthamey Suthakaran

Termination date: 2017-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tharmesh Paramsothynathan

Notification date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr Tharmesh Paramsothynathan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sugirtha Thayalan

Termination date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Tharmesh Paramsothynathan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Miss Gowthamey Suthakaran

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Mrs Sugirtha Thayalan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gowthamey Suthakaran

Termination date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gowthamey Suthakaran

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tharmesh Paramsothynathan

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

New address: 56 Deffryn Y Coed Church Village Pontypridd CF38 1PQ

Change date: 2015-06-11

Old address: 95 Broadmead Killay Swansea SA2 7EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tharmesh Paramsothynathan

Change date: 2012-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: Barn Cottage Beanacre Road Melksham SN12 8BL England

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATB SPECIAL PRODUCTS LIMITED

11 WATERFALL LANE TRADING ESTATE,CRADLEY HEATH,B64 6PU

Number:00476716
Status:ACTIVE
Category:Private Limited Company

CLEARLINE FINANCIAL SERVICES LIMITED

1 WOODLANDS GROVE,READING,RG4 6NB

Number:11786679
Status:ACTIVE
Category:Private Limited Company

GEORGE CATCHPOLE & SONS LIMITED

C/O HOYER UK LIMITED,HUDDERSFIELD,HD2 1YJ

Number:00500056
Status:ACTIVE
Category:Private Limited Company

HAZAEL SOURCING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10511529
Status:ACTIVE
Category:Private Limited Company

NESSA NOELLE LIMITED

4 NELSON GARDENS,GUILDFORD,GU1 2NZ

Number:11575108
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH CLINIC LIMITED

40 COLINTON ROAD,EDINBURGH,EH10 5BT

Number:SC413642
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