THURSFIELDS ACCOUNTANCY LIMITED

Business Lodge Trent House Business Lodge Trent House, Stoke On Trent, ST4 2LW, Staffordshire, England
StatusACTIVE
Company No.09600104
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

THURSFIELDS ACCOUNTANCY LIMITED is an active private limited company with number 09600104. It was incorporated 9 years, 28 days ago, on 20 May 2015. The company address is Business Lodge Trent House Business Lodge Trent House, Stoke On Trent, ST4 2LW, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thursfield

Appointment date: 2024-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Thursfield

Notification date: 2024-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-29

Psc name: Mrs Jennifer Joanne Thursfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Joanne Thursfield

Change date: 2023-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Thursfield

Termination date: 2023-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-20

Psc name: Adam Thursfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mrs Jennifer Joanne Thursfield

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Adam Thursfield

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Joanne Thursfield

Change date: 2021-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adam Thursfield

Change date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: Marcus House, Park Hall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA United Kingdom

New address: Business Lodge Trent House 234 Victoria Road Stoke on Trent Staffordshire ST4 2LW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thursfield

Appointment date: 2021-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOME GRACE LTD.

58 CARLTON ROAD,ERITH,DA8 1DS

Number:07927266
Status:ACTIVE
Category:Private Limited Company

DALEVIEW COMPUTERS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:02357507
Status:LIQUIDATION
Category:Private Limited Company

DANNY FISH AND CHIPS COMPANY LIMITED

228A CITY ROAD,WIGAN,WN5 0BG

Number:11678767
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR SOFTWARE LTD.

10 GILDED ACRE,BEDFORDSHIRE,LU6 3TB

Number:05683749
Status:ACTIVE
Category:Private Limited Company

MODULAR DISTRIBUTION SYSTEMS LIMITED

UNIT 4B FENICE COURT,ST NEOTS,PE19 8EP

Number:05768704
Status:ACTIVE
Category:Private Limited Company

STRUDWICK DC SERVICES LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11169323
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