Thyron Systems Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed as Ault, Michael John, Ault, Michael John, Flanagan, Gerry, Qureshi, Kalim in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AULT, Michael John | 31 May 2002 | 22 November 2007 | 1 |
FLANAGAN, Gerry | 29 May 2002 | 03 April 2013 | 1 |
QURESHI, Kalim | 21 November 2007 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AULT, Michael John | 03 April 2013 | 31 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 15 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 30 March 2020 | |
CS01 - N/A | 01 May 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
TM02 - Termination of appointment of secretary | 03 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 10 April 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 03 April 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AP03 - Appointment of secretary | 03 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
TM02 - Termination of appointment of secretary | 03 April 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
AA01 - Change of accounting reference date | 22 March 2013 | |
AD01 - Change of registered office address | 22 March 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 30 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH03 - Change of particulars for secretary | 30 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 13 April 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 05 April 2006 | |
AUD - Auditor's letter of resignation | 10 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
AUD - Auditor's letter of resignation | 01 July 2005 | |
363s - Annual Return | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 10 January 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 21 April 2004 | |
RESOLUTIONS - N/A | 27 November 2003 | |
RESOLUTIONS - N/A | 27 November 2003 | |
RESOLUTIONS - N/A | 27 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 November 2003 | |
AA - Annual Accounts | 28 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2003 | |
363s - Annual Return | 26 June 2003 | |
363s - Annual Return | 30 April 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
287 - Change in situation or address of Registered Office | 23 October 2002 | |
287 - Change in situation or address of Registered Office | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
CERTNM - Change of name certificate | 31 May 2002 | |
NEWINC - New incorporation documents | 30 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 December 2004 | Outstanding |
N/A |
Rent deposit deed | 10 January 2003 | Fully Satisfied |
N/A |