THOMAS JAMES PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Current accounting period shortened from 2024-05-28 to 2024-05-27 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-29 to 2024-05-28 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-30 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
15/01/2415 January 2024 | Termination of appointment of Zoe Ryan as a director on 2024-01-12 |
16/08/2316 August 2023 | Appointment of Miss Zoe Ryan as a director on 2023-08-10 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Certificate of change of name |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CURREXT FROM 30/11/2019 TO 31/05/2020 |
09/04/209 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
09/04/209 April 2020 | CURRSHO FROM 30/11/2019 TO 30/11/2018 |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES STEPHEN GOULDBURN / 30/03/2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES STEPHEN GOULDBURN / 30/03/2020 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 87 CHAPEL-EN-LE-FRITH HIGH PEAK SK23 9SF UNITED KINGDOM |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES STEPHEN GOULDBURN / 10/12/2019 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES STEPHEN GOULDBURN / 10/12/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEDCRAFT |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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