THOMPSON SYSTEMS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-02-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Change of details for Mr Ian John Thompson as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 18/11/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM FORTESCUE HOUSE WINSLOW ROAD LITTLE HORWOOD MILTON KEYNES MK17 0PD ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 29/03/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN THOMPSON / 29/03/2017

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 29/03/2017

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 29/03/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

26/03/1726 March 2017 REGISTERED OFFICE CHANGED ON 26/03/2017 FROM 7 CHURCH END PIDDINGTON NORTHAMPTON NN7 2ER ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY CAROL BAKER

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 11 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN THOMPSON / 20/05/2015

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDA BAKER / 10/08/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 20/05/2015

View Document

18/11/1518 November 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN THOMPSON / 25/09/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 25/09/2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDA BAKER / 10/06/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/09/1226 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CLERKENWELL HOUSE 1ST FLOOR (EAST WING) 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: CLERKENWELL ROAD 1ST FLOOR (EAST WING) 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS; AMEND

View Document

28/09/0328 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NC INC ALREADY ADJUSTED 10/09/03

View Document

27/09/0327 September 2003 £ NC 1000/100000 10/09

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

06/06/996 June 1999 AUDITORS STATEMENT

View Document

06/06/996 June 1999 AUDITOR'S RESIGNATION

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 6 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QX

View Document

24/05/9824 May 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DELIVERY EXT'D 3 MTH 31/08/96

View Document

01/05/971 May 1997 COMPANY NAME CHANGED CASEADVICE LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

08/09/968 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/08/9510 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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