THOMPSON RIG AND WELDING 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
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Director's details changed for Mr James Thompson on 2022-11-04

View Document

04/11/224 November 2022 Secretary's details changed for Claire Thompson on 2022-11-04

View Document

31/10/2231 October 2022 Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2022-10-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Registered office address changed from 4 the Arcade Tynemouth North Shields Tyne and Wear NE30 4BS England to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 2021-12-01

View Document

16/11/2116 November 2021 Secretaries register information at 2021-11-16 on withdrawal from the public register

View Document

16/11/2116 November 2021 Directors' register information at 2021-11-16 on withdrawal from the public register

View Document

16/11/2116 November 2021 Withdrawal of the secretaries register information from the public register

View Document

16/11/2116 November 2021 Withdrawal of the directors' register information from the public register

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM TOLGARTH 14 JOYS BANK HOLBEACH ST JOHNS HOLBEACH PE12 8SD ENGLAND

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CLAIRE THOMPSON

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information