S E THOMAS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

08/08/248 August 2024 Change of details for Standset Limited as a person with significant control on 2024-06-20

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/08/247 August 2024 Change of details for Standset Limited as a person with significant control on 2024-06-20

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

13/07/2313 July 2023 Change of details for Standset Limited as a person with significant control on 2016-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

04/08/214 August 2021 Director's details changed for Mr Duncan Charles Froude on 2021-06-29

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 30/12/19 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / STANDSET LIMITED / 10/02/2017

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/05/188 May 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 PREVSHO FROM 08/02/2017 TO 31/01/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/02/1713 February 2017 PREVEXT FROM 31/12/2016 TO 08/02/2017

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DUNCAN CHARLES FROUDE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLOUGHBY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEADER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JAMES JASON WILMOTH

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS WILLOUGHBY

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/07/1214 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH JONES / 01/01/2012

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK TOWNSEND

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 20/06/2008

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED WHEELTRADE LIMITED CERTIFICATE ISSUED ON 20/09/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

17/10/9517 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/95

View Document

29/08/9529 August 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/9430 June 1994 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