THOMPSON AND ROGERS AERIAL AND SATELLITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Change of details for Mrs Adele Rogers as a person with significant control on 2025-07-14 |
25/07/2525 July 2025 | Change of details for Mr Kevin Scott Rogers as a person with significant control on 2025-07-14 |
25/07/2525 July 2025 | Director's details changed for Mr Kevin Scott Rogers on 2025-07-14 |
25/07/2525 July 2025 | Registered office address changed from 75 Mutley Plain Plymouth PL4 6JJ England to Higher Yarnacombe West Alvington Kingsbridge Devon TQ7 3BQ on 2025-07-25 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
24/03/2524 March 2025 | Registered office address changed from 29 Linhey Close Kingsbridge Devon TQ7 1LL England to 75 Mutley Plain Plymouth PL4 6JJ on 2025-03-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, SECRETARY KEVIN ROGERS |
30/03/1630 March 2016 | SECRETARY APPOINTED MRS ADELE ROGERS |
15/06/1515 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 9 NORTHVILLE PARK KINGSBRIDGE DEVON TQ7 1AR |
19/05/1519 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SCOTT ROGERS / 19/05/2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT ROGERS / 19/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
18/12/1418 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON |
02/04/122 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 1 VICTORIA PLACE THE PROMENADE KINGSBRIDGE DEVON TQ7 1JG UNITED KINGDOM |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SCOTT ROGERS / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SIDNEY THOMPSON / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT ROGERS / 15/03/2010 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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