About

Registered Number: 02470750
Date of Incorporation: 16/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 24 Beamish Close, Appleton, Warrington, Cheshire, WA4 5RH

 

Having been setup in 1990, Thalia Computer Services Ltd has its registered office in Warrington in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Thalia Computer Services Ltd are listed as Nesbitt, Elaine, Nesbitt, Michael, Nesbitt, Elaine, Missus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, Elaine 24 June 2016 - 1
NESBITT, Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
NESBITT, Elaine, Missus N/A 06 August 2015 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 06 October 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 14 March 2002
225 - Change of Accounting Reference Date 20 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
287 - Change in situation or address of Registered Office 16 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 18 March 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 13 November 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 24 September 1991
287 - Change in situation or address of Registered Office 24 September 1991
363a - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 16 October 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.