BARKER THOMPSON LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 4 LOMBARD STREET LONDON EC3V 9HD UNITED KINGDOM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAROLD THOMPSON

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 28 FOREST END FLEET HAMPSHIRE GU52 7XE

View Document

01/04/191 April 2019 CESSATION OF PROBIS SERVICES LIMITED AS A PSC

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR RODERICK GODDARD / 01/02/2019

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GEORGE BARKER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 COMPANY NAME CHANGED PROBIS PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PROBIS SERVICES LIMITED

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR DAVID HAROLD THOMPSON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PATRICK GEORGE BARKER

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PROBIS SERVICES LIMITED / 01/05/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PROBIS SERVICES LIMITED / 08/04/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PROBIS SERVICES LIMITED / 06/05/2008

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 CLERKENWELL GREEN LONDON EC1R 0DE

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: CLERKENWELL HOUSE 45-47 CLERKENWELL GREEN LONDON EC1R 0HT

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 28 FOREST END COURTMOOR FLEET HAMPSHIRE GU13 9XE

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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