Advanced company searchLink opens in new window

THAMES POWER SERVICES LIMITED

Company number 02624730

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)
09 Apr 2024 AA Accounts for a small company made up to 31 March 2023
07 Mar 2024 AD01 Registered office address changed from Guildhall PO Box 270 London EC2P 2EJ United Kingdom to The City Surveyor City of London Corporation Aldermanbury London EC2V 7HH on 7 March 2024
04 Dec 2023 AP01 Appointment of Mr David Abbott as a director on 30 November 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
02 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
02 Feb 2023 TM01 Termination of appointment of Peter Anthony Sebastian as a director on 1 February 2023
02 Dec 2022 AP01 Appointment of Mr Peter Anthony Sebastian as a director on 1 December 2022
04 Oct 2022 TM01 Termination of appointment of Steven Reynolds as a director on 1 September 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
10 Mar 2022 AA Accounts for a small company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Feb 2021 AA Accounts for a small company made up to 31 March 2020
01 Dec 2020 AP01 Appointment of Mr Steven Reynolds as a director on 1 December 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Dec 2019 TM01 Termination of appointment of Philip Gregory as a director on 1 December 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
13 May 2019 AD02 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
19 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
19 Mar 2019 AD01 Registered office address changed from Barking Power Station Chequers Lane Dagenham Essex RM9 6PF to Guildhall PO Box 270 London EC2P 2EJ on 19 March 2019
19 Dec 2018 AP04 Appointment of Sisec Limited as a secretary on 14 December 2018
18 Dec 2018 PSC03 Notification of The Mayor and Commonalty and Citizens of the City of London as a person with significant control on 14 December 2018
18 Dec 2018 TM01 Termination of appointment of Clinton George Warkentin as a director on 14 December 2018