PHILLIP THOMPSON GAS INSTALLER LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Notification of Tonia Thompson as a person with significant control on 2025-06-01 |
10/06/2510 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-07-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-07-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-07-31 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
02/11/172 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
13/06/1613 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
15/07/1515 July 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
14/07/1514 July 2015 | SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND |
14/04/1514 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
16/05/1416 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/07/1318 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/07/1223 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/07/1120 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/07/1120 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMPSON / 13/07/2011 |
19/07/1119 July 2011 | SAIL ADDRESS CREATED |
10/09/1010 September 2010 | 13/07/10 STATEMENT OF CAPITAL GBP 1000 |
05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
04/08/104 August 2010 | DIRECTOR APPOINTED MRS TONIA ANNE THOMPSON |
04/08/104 August 2010 | DIRECTOR APPOINTED MR PHILIP THOMPSON |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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