THOMPSON GROUP CALIBRATION LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Registered office address changed from 3H West Chirton Trading Estate North Shields NE29 7TY England to Innovation House Thompson Business Court 49 Coniston Road Blyth Northumberland NE24 4RF on 2025-02-03 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Certificate of change of name |
12/12/2412 December 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Accounts for a dormant company made up to 2023-07-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
19/04/2419 April 2024 | Confirmation statement made on 2023-07-05 with no updates |
19/04/2419 April 2024 | Accounts for a dormant company made up to 2022-07-31 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Registered office address changed from Unit 5 Wincomblee Road Newcastle upon Tyne NE6 3PF United Kingdom to 3H West Chirton Trading Estate North Shields NE29 7TY on 2024-01-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Accounts for a dormant company made up to 2021-07-31 |
02/02/232 February 2023 | Confirmation statement made on 2022-07-05 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
26/07/1826 July 2018 | COMPANY NAME CHANGED EWS EMPLOYMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/07/18 |
20/07/1820 July 2018 | SECRETARY APPOINTED MR TIM LUCKHURST-MATTHEWS |
16/07/1816 July 2018 | CESSATION OF LOUISE SMITH AS A PSC |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH |
06/07/186 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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