About

Registered Number: 07291791
Date of Incorporation: 22/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Afh House Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE,

 

Having been setup in 2010, Thomas Heald Solutions Ltd are based in Bromsgrove, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Heald, Nicholas Charles is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALD, Nicholas Charles 08 July 2010 24 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 June 2019
AA01 - Change of accounting reference date 17 June 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 15 October 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
PSC02 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 July 2011
AA01 - Change of accounting reference date 12 May 2011
CERTNM - Change of name certificate 03 August 2010
CONNOT - N/A 03 August 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AP01 - Appointment of director 19 July 2010
AP03 - Appointment of secretary 19 July 2010
NEWINC - New incorporation documents 22 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.