S.M.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
06/03/256 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2023-06-29 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/03/232 March 2023 Director's details changed for Miss Holly Joanne Pearson on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Miss Holly Joanne Pearson on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Miss Holly Joanne Pearson on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Harvey James Thompson on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Howard Leslie Thompson on 2023-03-01

View Document

27/02/2327 February 2023 Change of details for Mr Harvey James Thompson as a person with significant control on 2023-02-27

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Change of details for Mr Harvey James Thompson as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Harvey James Thompson on 2021-06-28

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY JOANNE THOMPSON / 27/02/2020

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY JAMES THOMPSON

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM MARATHON WORKS, NEWPORT BRIDGE MIDDLESBROUGH CLEVELAND TS1 5TG

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNE THOMPSON / 31/12/2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004872470002

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY JOANNE THOMPSON / 31/12/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES THOMPSON / 13/12/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY LILIAN THOMPSON

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED HOLLY JOANNE THOMPSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR LILIAN THOMPSON

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN MAY THOMPSON / 30/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES THOMPSON / 30/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LESLIE THOMPSON / 30/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY THOMPSON / 30/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 REGISTERED OFFICE CHANGED ON 21/01/06 FROM: MARATHON WORKS NEWPORT BRIDGE MIDDLESBROUGH CLEVELAND TS1 5TG

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/10/5011 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/5011 October 1950 CERTIFICATE OF INCORPORATION

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