S THOMAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Stuart Thomas as a person with significant control on 2025-02-03

View Document

24/04/2524 April 2025 Registration of charge 088385380002, created on 2025-04-23

View Document

16/04/2516 April 2025 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Stuart Thomas on 2025-02-03

View Document

10/03/2510 March 2025 Director's details changed for Mr Stuart Thomas on 2025-03-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Particulars of variation of rights attached to shares

View Document

13/01/2513 January 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Resolutions

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Termination of appointment of Kathryn Sarah Evason as a secretary on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS / 09/10/2019

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS / 17/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS / 07/11/2017

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS / 07/11/2017

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088385380001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS / 14/03/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 SECRETARY APPOINTED MS KATHRYN SARAH EVASON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE THOMAS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR STUART THOMAS

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MRS JOANNE THOMAS

View Document

24/01/1424 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE MACNAIR

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEARS

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information