THOMPSON DOCUMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Change of details for Mr David Thompson as a person with significant control on 2022-06-14 |
23/11/2223 November 2022 | Director's details changed for Mr David Thompson on 2022-06-14 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
23/12/1923 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/02/1728 February 2017 | FIRST GAZETTE |
27/04/1627 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 23/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE ENGLAND |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM |
23/03/1523 March 2015 | 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