P. THORNE & SON (SAFES AND SECURITY SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Appointment of Mr Benjamin John Thorne as a secretary on 2022-01-01

View Document

14/02/2214 February 2022 Termination of appointment of Sheila Kathleen Thorne as a secretary on 2022-01-01

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

21/10/2021 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

01/02/191 February 2019 CESSATION OF ANDREW JOHN THORNE AS A PSC

View Document

01/02/191 February 2019 CESSATION OF HELEN THORNE AS A PSC

View Document

01/02/191 February 2019 CESSATION OF THORNE HOLDINGS LIMITED AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNE

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL THORNE

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR SAMUEL THORNE

View Document

06/09/186 September 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 12/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS HELEN THORNE

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/04/1326 April 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID THORNE

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORNE / 01/01/2013

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MRS SHEILA KATHLEEN THORNE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR THORNE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 5-11 WEST ST OLD MARKET BRISTOL BS2 0DF

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 SECRETARY APPOINTED DAVID THORNE

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED SECRETARY SHEILA THORNE

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

28/10/9128 October 1991 S386 DISP APP AUDS 20/10/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/6622 November 1966 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