THAMES DIESEL INJECTION PARTS LIMITED
Company number 02281123
- Company Overview for THAMES DIESEL INJECTION PARTS LIMITED (02281123)
- Filing history for THAMES DIESEL INJECTION PARTS LIMITED (02281123)
- People for THAMES DIESEL INJECTION PARTS LIMITED (02281123)
- Charges for THAMES DIESEL INJECTION PARTS LIMITED (02281123)
- More for THAMES DIESEL INJECTION PARTS LIMITED (02281123)
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
|
|
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 |