PR 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 |
---|---|
19/09/2519 September 2025 New | Cessation of Phillip Roger Thompson as a person with significant control on 2025-08-31 |
19/09/2519 September 2025 New | Notification of Rainger Holdings Ltd as a person with significant control on 2025-08-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
13/02/2413 February 2024 | Change of details for Mr Phillip Roger Thompson as a person with significant control on 2016-04-06 |
13/02/2413 February 2024 | Director's details changed for Mr Phillip Roger Thompson on 2021-08-19 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
12/02/2112 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
02/08/192 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
09/11/189 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
18/09/1718 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM APARTMENT 17 AVOCA COURT 146 CHEAPSIDE DIGBETH B12 0PR |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMPSON |
05/03/125 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | 02/02/10 STATEMENT OF CAPITAL GBP 100 |
16/02/1116 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR APPOINTED MR PHILLIP ROGER THOMPSON |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROGER THOMPSON / 02/02/2010 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 7 CHIMES CLOSE TILE CROSS BIRMINGHAM B33 0HJ ENGLAND |
02/02/102 February 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