THUSAN SERVICES LTD
Status | ACTIVE |
Company No. | 08105702 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 20 days |
Jurisdiction | England 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
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
Dissolution voluntary strike off suspended
Date: 08 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 04 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10511529 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NELSON GARDENS,GUILDFORD,GU1 2NZ
Number: | 11575108 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 COLINTON ROAD,EDINBURGH,EH10 5BT
Number: | SC413642 |
Status: | ACTIVE |
Category: | Private Limited Company |