THOMAS COOK SERVICES LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 2024-11-08

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS REBECCA ANN SYMONDSON-POWELL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE MARSDEN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALAN CHARLES DONALD

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEMINGWAY

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/01/1728 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/08/1626 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBS PE3 8SB

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH SPERL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN AILLES

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED DAVID MICHAEL TAYLOR

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED IAN SIMON AILLES

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 100000

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BRADLEY / 27/10/2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID HALLISEY

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 17 CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB

View Document

25/06/0825 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED ACCOLADIA SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 COMPANY NAME CHANGED THOMAS COOK SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 AUDITOR'S RESIGNATION

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 45 BERKELEY STREET LONDON W1A 1EB

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9718 April 1997 LOCATION OF DEBENTURE REGISTER

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/95

View Document

19/12/9519 December 1995 £ NC 1000/1001000 14/12/95

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 14/12/95

View Document

05/06/955 June 1995 COMPANY NAME CHANGED DESIGNCARGO LIMITED CERTIFICATE ISSUED ON 06/06/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/953 March 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