THOMPSON JOINT INTEGRITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from Unit 15 Wesley Court Benton Square Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9BS England to 5 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 2025-06-13

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/05/2322 May 2023 Satisfaction of charge 099391810001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099391810001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY TIM LUCKHURST-MATTHEWS

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 51 LEICESTER CLOSE WALLSEND TYNE AND WEAR NE28 9YX ENGLAND

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 5 WINCOMBLEE ROAD WALKER RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3PF

View Document

20/09/1920 September 2019 CESSATION OF ADAM JOHN THOMPSON AS A PSC

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS LINDA MAUREEN COLLINS

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA COLLINS

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN THOMPSON / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COLLINS / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN THOMPSON / 02/07/2019

View Document

08/06/198 June 2019 ADOPT ARTICLES 16/05/2019

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MR TIM LUCKHURST-MATTHEWS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY TIM LUCKHURST-MATTHEWS

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLLINS

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN THOMPSON / 01/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR TIM LUCKHURST-MATTHEWS

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR TIM LUCKHURST-MATTHEWS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MICHAEL COLLINS

View Document

16/05/1716 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 100

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN THOMPSON / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JON NAYLOR

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 19B ELM ROAD NORTH SHIELDS TYNE AND WEAR NE29 8SE ENGLAND

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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