ALAN THOMPSON MOTOR ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
20/01/2520 January 2025 | Change of details for Mr Alan Edward Thompson as a person with significant control on 2018-04-30 |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2024-10-21 |
20/01/2520 January 2025 | Resolutions |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-10-21 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Registered office address changed from Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2022-05-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN EDWARD THOMPSON / 01/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD THOMPSON / 01/06/2020 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
21/05/1821 May 2018 | CESSATION OF MICHELLE THOMPSON AS A PSC |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHELE THOMPSON |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/07/1528 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
12/08/1412 August 2014 | COMPANY NAME CHANGED ALAN THOMPSON MOTOR BODIES LTD CERTIFICATE ISSUED ON 12/08/14 |
12/08/1412 August 2014 | CURRSHO FROM 31/07/2015 TO 30/04/2015 |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company