Thameside Aero Spares Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£133,080 +36.02%
Employees£6 0%
Total assets£3,670,219 +6.77%

Details

Company type Private Limited Company, Active
Company Number 00784177
Record last updated Sunday, May 25, 2025 4:53:32 PM UTC
Official Address 396 Staines Road Bedfont
There are 112 companies registered at this street
Locality Bedfontlondon
Region HounslowLondon, England
Postal Code TW148BT
Sector agent, involve, machinery, industrial, equipment

Charts

Visits

THAMESIDE AERO SPARES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92016-102017-112018-12022-122024-9012

Searches

THAMESIDE AERO SPARES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-102018-82020-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 15, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 29, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 6, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 5, 2017 Change of particulars for director Change of particulars for director
Financials Mar 14, 2017 Annual accounts Annual accounts
Financials Jun 7, 2016 Annual accounts 7950049... Annual accounts 7950049...
Registry May 17, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 13, 2015 Annual return Annual return
Financials Apr 26, 2015 Annual accounts Annual accounts
Registry May 21, 2014 Annual return Annual return
Financials May 1, 2014 Annual accounts Annual accounts
Registry Apr 3, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Apr 3, 2014 Statement of companies objects Statement of companies objects
Registry Apr 3, 2014 Resolution Resolution
Registry Dec 19, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 21, 2013 Annual return Annual return
Registry May 16, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Apr 18, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 24, 2012 Annual return Annual return
Registry Feb 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 16, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Mortgage Mortgage
Registry Nov 7, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 13, 2011 Annual accounts Annual accounts
Registry May 10, 2011 Annual return Annual return
Registry May 10, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 21, 2010 Annual return Annual return
Registry May 21, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 21, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 8368765... Statement of satisfaction in full or in part of mortgage or charge 8368765...
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 8368764... Statement of satisfaction in full or in part of mortgage or charge 8368764...
Registry Dec 14, 2009 Miscellaneous document Miscellaneous document
Registry Nov 4, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry May 12, 2009 Annual return Annual return
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry May 13, 2008 Annual return Annual return
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Jun 4, 2007 Annual return Annual return
Registry Apr 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 4, 2007 Annual accounts Annual accounts
Registry May 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2006 Annual return Annual return
Financials Apr 19, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2005 Annual return Annual return
Financials Apr 21, 2005 Annual accounts Annual accounts
Registry May 14, 2004 Annual return Annual return
Financials Apr 26, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Resolution Resolution
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry May 22, 2003 Annual return Annual return
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry May 14, 2002 Annual return Annual return
Registry Dec 21, 2001 Appointment of a person Appointment of a person
Registry Dec 10, 2001 Resignation of a person Resignation of a person
Registry Dec 10, 2001 Appointment of a person Appointment of a person
Registry Dec 10, 2001 Resignation of a person Resignation of a person
Registry Dec 3, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 3, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 12, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 18, 2001 Annual accounts Annual accounts
Registry May 2, 2001 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry May 23, 2000 Annual return Annual return
Registry Mar 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 1999 Annual accounts Annual accounts
Registry May 22, 1999 Annual return Annual return
Registry Feb 25, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 1998 Appointment of a person Appointment of a person
Financials Jul 17, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 1998 Annual return Annual return
Registry Jun 1, 1998 Resolution Resolution
Registry Jun 1, 1998 Resolution 1945444... Resolution 1945444...
Registry Jun 1, 1998 Resolution Resolution
Registry Jul 30, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 27, 1997 Annual accounts Annual accounts
Registry Jun 2, 1997 Annual return Annual return
Financials Jun 3, 1996 Annual accounts Annual accounts
Registry May 13, 1996 Annual return Annual return
Registry Jul 27, 1995 Annual return 1910251... Annual return 1910251...
Financials Jul 26, 1995 Annual accounts Annual accounts
Financials Jun 27, 1994 Annual accounts 1879659... Annual accounts 1879659...
Registry May 19, 1994 Annual return Annual return
Registry May 24, 1993 Annual return 1909818... Annual return 1909818...
Registry May 6, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 19, 1993 Annual accounts Annual accounts
Registry Jun 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 29, 1992 Annual return Annual return
Financials May 18, 1992 Annual accounts Annual accounts
Registry May 8, 1992 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)