Thames Side Sensors Ltd was registered on 03 July 2006, it's status is listed as "Active". There are currently 11-20 employees at the organisation. The organisation is registered for VAT. The current directors of this company are listed as Pereto, Jose Sabate, Pereto, Ricardo Sabate at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERETO, Jose Sabate | 05 July 2006 | - | 1 |
PERETO, Ricardo Sabate | 05 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 12 July 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 25 June 2018 | |
PSC04 - N/A | 22 March 2018 | |
PSC04 - N/A | 22 March 2018 | |
PSC04 - N/A | 22 March 2018 | |
PSC01 - N/A | 22 March 2018 | |
PSC01 - N/A | 22 March 2018 | |
PSC01 - N/A | 22 March 2018 | |
PSC09 - N/A | 22 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 22 August 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
MISC - Miscellaneous document | 17 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH03 - Change of particulars for secretary | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AD01 - Change of registered office address | 22 March 2012 | |
AR01 - Annual Return | 14 July 2011 | |
MEM/ARTS - N/A | 23 June 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 02 August 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2007 | |
123 - Notice of increase in nominal capital | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
225 - Change of Accounting Reference Date | 05 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2007 | |
123 - Notice of increase in nominal capital | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
CERTNM - Change of name certificate | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
NEWINC - New incorporation documents | 03 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 January 2007 | Outstanding |
N/A |