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 - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-02 with updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
03/05/243 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
12/04/2312 April 2023 | Micro company accounts made up to 2022-08-31 |
04/11/224 November 2022 | Director's details changed for Mr James Thompson on 2022-11-04 |
04/11/224 November 2022 | Secretary's details changed for Claire Thompson on 2022-11-04 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
16/11/2116 November 2021 | Secretaries register information at 2021-11-16 on withdrawal from the public register |
16/11/2116 November 2021 | Directors' register information at 2021-11-16 on withdrawal from the public register |
16/11/2116 November 2021 | Withdrawal of the secretaries register information from the public register |
16/11/2116 November 2021 | Withdrawal of the directors' register information from the public register |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Confirmation statement made on 2021-08-02 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
02/06/202 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
06/06/196 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
09/05/189 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM TOLGARTH 14 JOYS BANK HOLBEACH ST JOHNS HOLBEACH PE12 8SD ENGLAND |
09/08/169 August 2016 | DIRECTOR APPOINTED MRS CLAIRE THOMPSON |
03/08/163 August 2016 | 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