THOMAS AUTO INJECTION CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Kevin Patrick O'sullivan as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Sophie Charlotte Shorter as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Sophie Charlotte Shorter as a secretary on 2025-04-30

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Satisfaction of charge 4 in full

View Document

01/04/251 April 2025 Satisfaction of charge 3 in full

View Document

01/04/251 April 2025 Satisfaction of charge 2 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Secretary's details changed for Sophie Charlotte Reed on 2022-08-14

View Document

05/06/235 June 2023 Director's details changed for Miss Sophie Charlotte Reed on 2022-08-14

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 07/02/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / RICHARD JOSEPH THOMAS / 28/11/2018

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT ELDRIDGE / 28/11/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT ELDRIDGE / 28/11/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH THOMAS / 28/11/2018

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE REED

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR KEVIN PATRICK O'SULLIVAN

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 SECRETARY APPOINTED SOPHIE CHARLOTTE REED

View Document

20/01/1520 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1520 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 460

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HODGSON

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HODGSON

View Document

13/01/1513 January 2015 ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 ALTER ARTICLES 16/12/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH THOMAS / 10/05/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY HODGSON / 10/05/2011

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY HODGSON / 10/05/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT ELDRIDGE / 10/05/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY HODGSON / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH THOMAS / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT ELDRIDGE / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH THOMAS / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 £ SR 310@1 24/12/03

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/0413 January 2004 ARTICLES OF ASSOCIATION

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 ALTER MEM AND ARTS 02/09/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED THOMAS DIESEL CENTRE (UK) LIMITE D CERTIFICATE ISSUED ON 02/03/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

09/05/959 May 1995 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