KENYON THOMPSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE SPINNEY 41 TEMPLE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8LE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ELEANOR KENYON GOLDEN / 20/04/2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ELEANOR KENYON THOMPSON / 20/04/2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GEOFFREY THOMPSON / 24/05/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY THOMPSON / 24/05/2011 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1031 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GEOFFREY THOMPSON / 01/01/2010 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ELEANOR KENYON THOMPSON / 01/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0713 November 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/06/031 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
26/03/0126 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
26/10/0026 October 2000 | COMPANY NAME CHANGED FLETCHER THOMPSON LIMITED CERTIFICATE ISSUED ON 27/10/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 23/05/00; NO CHANGE OF MEMBERS |
17/06/9917 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/06/9917 June 1999 | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
05/01/995 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
25/06/9825 June 1998 | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
25/06/9725 June 1997 | DIRECTOR RESIGNED |
25/06/9725 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/9725 June 1997 | NEW DIRECTOR APPOINTED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
25/06/9725 June 1997 | SECRETARY RESIGNED |
23/05/9723 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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