Advanced company searchLink opens in new window

THAMES DIESEL INJECTION PARTS LIMITED

Company number 02281123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 AD02 Register inspection address has been changed from 189 Bradkirk Place Walton Summit Bamber Bridge Preston PR5 8AJ to 1 Prospect Business Park Langston Road Loughton Essex IG10 3TR
17 Jan 2024 PSC05 Change of details for Thames Diesel Holdings Limited as a person with significant control on 17 January 2024
17 Jan 2024 PSC05 Change of details for Thames Diesel Holdings Limited as a person with significant control on 25 July 2022
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 3 February 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/04/23
10 Aug 2022 MR01 Registration of charge 022811230005, created on 25 July 2022
09 Aug 2022 MR01 Registration of charge 022811230004, created on 25 July 2022
27 Jul 2022 MR01 Registration of charge 022811230003, created on 25 July 2022
26 Jul 2022 PSC02 Notification of Thames Diesel Holdings Limited as a person with significant control on 25 July 2022
26 Jul 2022 PSC07 Cessation of Jonathan Chaytor as a person with significant control on 25 July 2022
26 Jul 2022 PSC07 Cessation of Peter Terence Dyer as a person with significant control on 25 July 2022
26 Jul 2022 PSC07 Cessation of Kenneth Bramley as a person with significant control on 25 July 2022
26 Jul 2022 AP01 Appointment of Mr Gregory Galvin as a director on 25 July 2022
26 Jul 2022 TM02 Termination of appointment of Julie Elizabeth Dyer as a secretary on 25 July 2022
26 Jul 2022 TM01 Termination of appointment of Peter Terence Dyer as a director on 25 July 2022
07 Jul 2022 MR04 Satisfaction of charge 2 in full
07 Jul 2022 MR04 Satisfaction of charge 1 in full
23 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates