THOMPSON CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Anthony Thompson on 2022-05-11

View Document

11/05/2211 May 2022 Secretary's details changed for Anthony Thompson on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Valerie Thompson on 2022-05-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ANTHONY THOMPSON

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9ND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE THOMPSON / 17/09/2010

View Document

02/11/102 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 107 BERENGRAVE LANE RAINHAM KENT ME8 7UJ

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 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