SD THOMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/08/1529 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 DIRECTOR APPOINTED JODIE HALL

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 SAIL ADDRESS CHANGED FROM:
3 DEVANA END
CARSHALTON
SURREY
SM5 2NL
UNITED KINGDOM

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID THOMPSON / 28/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL DAVID THOMPSON / 28/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID THOMPSON / 28/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
186 GLASTONBURY ROAD
MORDEN
SURREY
SM4 6PG
ENGLAND

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL THOMPSON / 04/04/2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID THOMPSON / 05/04/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
3 DEVANA END
CARSHALTON
SURREY
SM5 2NL
ENGLAND

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID THOMPSON / 05/04/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 90 CLEVEDON HOUSE 29 CRESSINGHAM GROVE SUTTON SURREY SM1 4DS ENGLAND

View Document

27/09/1227 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SAIL ADDRESS CREATED

View Document

29/07/1129 July 2011 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