ALPHA THAMES SUBSEA LIMITED

05421703
206 PRINCESS PARK MANOR ROYAL DRIVE LONDON ENGLAND N11 3FS

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 8 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 8 Buy now
17 Oct 2023 officers Appointment of director (Mr Kenneth Alan Tointon) 2 Buy now
08 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2023 accounts Annual Accounts 10 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2022 accounts Annual Accounts 8 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 8 Buy now
25 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 6 Buy now
05 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2018 accounts Annual Accounts 6 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 accounts Annual Accounts 2 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
24 Jan 2015 accounts Annual Accounts 3 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
22 Jun 2012 annual-return Annual Return 6 Buy now
30 Jan 2012 accounts Annual Accounts 3 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Roy Christopher Martin) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Brian William Lane) 2 Buy now
17 Feb 2010 accounts Annual Accounts 6 Buy now
16 Apr 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
17 Apr 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
27 Oct 2007 capital Ad 20/04/07--------- £ si 20@1=20 £ ic 380/400 3 Buy now
27 Oct 2007 capital Ad 16/04/07--------- £ si 280@1=280 £ ic 100/380 3 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU 1 Buy now
20 Aug 2007 accounts Annual Accounts 7 Buy now
19 Jun 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: hillbrow house, hillbrow road esher surrey KT10 9NW 1 Buy now
26 May 2006 annual-return Return made up to 12/04/06; full list of members 7 Buy now
06 May 2005 capital Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
25 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
12 Apr 2005 incorporation Incorporation Company 17 Buy now