THOMPSON ELPHICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Change of details for Mr Ian Richard Elphick as a person with significant control on 2022-10-01

View Document

07/03/237 March 2023 Cessation of Michael James Thompson as a person with significant control on 2022-10-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Termination of appointment of Michael James Thompson as a director on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 2200.00

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 325200

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/03/1821 March 2018 25/05/12 STATEMENT OF CAPITAL GBP 250200

View Document

20/03/1820 March 2018 ADOPT ARTICLES 25/05/2012

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075928640003

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075928640004

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075928640002

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075928640005

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES THOMPSON / 26/04/2015

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES THOMPSON / 05/09/2014

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 ADOPT ARTICLES 12/08/2014

View Document

03/06/143 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 18/03/13 STATEMENT OF CAPITAL GBP 2200

View Document

04/06/134 June 2013 18/03/13 STATEMENT OF CAPITAL GBP 2200

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 ADOPT ARTICLES 18/03/2013

View Document

11/04/1311 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 200200

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 05/04/11 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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