MIKE THOMPSON ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

03/10/223 October 2022 Change of details for Mr John Joseph Keeley as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Mark Christopher Hassall as a person with significant control on 2022-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1927 November 2019 ADOPT ARTICLES 13/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH KEELEY / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER HASSALL

View Document

11/12/1811 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1811 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PLATT

View Document

30/11/1830 November 2018 CESSATION OF ROBERT MARK WRIGHT AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIDNEY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GIDNEY

View Document

30/11/1830 November 2018 CESSATION OF CHARLES ANDREW PLATT AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF NICHOLAS JOHN GIDNEY AS A PSC

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH KEELEY / 21/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW PLATT / 23/09/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEELEY / 27/10/2013

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN GIDNEY / 01/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GIDNEY / 01/10/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 35 PARKLAND ROAD WOODGREEN LONDON N22 6SU

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 233 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DN

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GIDNEY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WRIGHT / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW PLATT / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEELEY / 01/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: THOMPSON HOUSE 25 CASTLE STREET NORTHWICH CHESHIRE,CW8 1BA

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 S386 DISP APP AUDS 16/04/97

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8918 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 142A SHIPBROOK ROAD NORTHWICH CHESHIRE CW9 7HF

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 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