PHILLIP THOMPSON GAS INSTALLER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Notification of Tonia Thompson as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/06/1613 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

14/04/1514 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMPSON / 13/07/2011

View Document

19/07/1119 July 2011 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 13/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS TONIA ANNE THOMPSON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR PHILIP THOMPSON

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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