RHYS THOMPSON SERVICES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

03/02/253 February 2025 Registered office address changed from Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY United Kingdom to 13 Skellern Avenue Stoke-on-Trent ST6 7PN on 2025-02-03

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS THOMPSON / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS THOMPSON / 26/02/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 DISS REQUEST WITHDRAWN

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O AFFIRM ACCOUNTANCY SERVICES LIMITED VISION HOUSE 2 CAWDOR STREET BOLTON LANCASHIRE BL4 7LX ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A & K BAKERY LTD


  • 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