THORSCO ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08429288 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THORSCO ENGINEERING SERVICES LIMITED is an active private limited company with number 08429288. It was incorporated 11 years, 2 months, 30 days ago, on 05 March 2013. The company address is 85 Tutnalls Street, Lydney, GL15 5BD, Gloucestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2020
Action Date: 27 Jun 2020
Category: Address
Type: AD01
New address: 85 Tutnalls Street Lydney Gloucestershire GL15 5BD
Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
Change date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-02
Psc name: Mr Scott Robert James Thorne
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diana Thorne
Change date: 2019-09-02
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-26
Psc name: Mrs Diana Thorne
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-26
Psc name: Mrs Diana Thorne
Documents
Change to a person with significant control
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-26
Psc name: Mr Scott Robert James Thorne
Documents
Change to a person with significant control
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-26
Psc name: Mr Scott Robert James Thorne
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dinara Thorne
Change date: 2019-08-26
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Robert James Thorne
Change date: 2019-08-26
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dinara Thorne
Appointment date: 2017-06-28
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 13 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: 09 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 30 Jun 2015
Action Date: 26 Jun 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-06-26
Documents
Legacy
Date: 27 May 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / scott thorne
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-05
Officer name: Scott Thorne
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 GRANGE DRIVE,LEICESTERSHIRE,LE13 1EY
Number: | 03087170 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 06396059 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND INTERNATIONAL ESTATES LIMITED
33 NOTTINGHAM PLACE,,W1M 3FE
Number: | 00953862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 08320842 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CASTLE STREET,TUNBRIDGE WELLS,TN1 1XJ
Number: | 08405038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PERSONAL ASSISTANT EMPLOYERS NETWORK (SPAEN)
BELGRAVE COURT ROSEHALL ROAD,BELLSHILL,ML4 3NR
Number: | SC399411 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |