CLIVE THOMPSON INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064730670001 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
12/11/1912 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
21/09/1821 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
28/11/1728 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/02/1610 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
07/01/167 January 2016 | DIRECTOR APPOINTED MRS BEVERLEIGH THOMPSON |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/02/1512 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY DAVIES BUSINESS SERVICES LTD |
07/02/137 February 2013 | SECRETARY APPOINTED MRS BEVERLEIGH THOMPSON |
07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/12/1217 December 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 100 |
17/12/1217 December 2012 | INCREASE OF SHARE CAPITAL 23/03/2012 |
09/02/129 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES BUSINESS SERVICES LTD / 18/09/2011 |
09/02/129 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN |
18/01/1118 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMPSON / 15/01/2010 |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES BUSINESS SERVICES LTD / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/10/0927 October 2009 | PREVEXT FROM 31/01/2009 TO 30/04/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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