THOMAS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Barry Horne as a director on 2025-08-11

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2521 May 2025 Appointment of Mr James Gendall as a director on 2025-04-01

View Document

21/05/2521 May 2025 Appointment of Mr Daniel Fryer as a director on 2025-04-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Director's details changed for Mr Julian Pearson on 2024-12-16

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registration of charge 070747870003, created on 2023-10-16

View Document

30/10/2330 October 2023 Satisfaction of charge 070747870002 in full

View Document

17/10/2317 October 2023 Registration of charge 070747870002, created on 2023-10-16

View Document

11/10/2311 October 2023 Satisfaction of charge 070747870001 in full

View Document

21/08/2321 August 2023 Director's details changed for Mr Philip William Howden on 2023-08-18

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Julian Pearson as a director on 2022-04-01

View Document

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

View Accounts

13/12/2113 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

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DAVID HOUNSLOW / 24/07/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 09/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / THOMAS CONSULTING ENGINEERS HOLDINGS LTD / 06/04/2016

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW BRIDGES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA LILLEY

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CESSATION OF DAVID THOMAS WYATT AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF KIERON DAVID HOUNSLOW AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF PHILIP WILLIAM HOWDEN AS A PSC

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LILLEY / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DAVID HOUNSLOW / 16/08/2017

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PAUL BAILEY

View Document

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

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN

View Document

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SUMNER

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070747870001

View Document

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

View Accounts

20/01/1520 January 2015 DIRECTOR APPOINTED MRS AMANDA LILLEY

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEIRON DAVID HOUNSLOW / 18/12/2014

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEIRON DAVID HOUNSLOW / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK SUMNER / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WYATT / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR CHRIS VAUGHAN

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLTON

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 15/03/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CHURCH HOUSE NEW CHURCH ROAD WELLINGTON TELFORD TF1 1JX UNITED KINGDOM

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/101 December 2010 COMPANY NAME CHANGED THOMAS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 CHANGE OF NAME 01/12/2010

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED KEIRON DAVID HOUNSLOW

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DAVID THOMAS WYATT

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED CANDEX LIMITED CERTIFICATE ISSUED ON 23/12/09

View Document

23/12/0923 December 2009 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PHILIP WILLIAM HOWDEN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED JOHN RODERICK SUMNER

View Document

01/12/091 December 2009 DIRECTOR APPOINTED GEOFFREY JAMES CHARLTON

View Document

01/12/091 December 2009 DIRECTOR APPOINTED STEPHEN JACK PARTRIDGE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information