THOMSON ENVIRONMENTAL CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/03/2512 March 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Mr James Wylie as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Daniel James Reynolds as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Michael Ian Rennie as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Nancy Elizabeth Thomson as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr William George Hazell-Smith as a director on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 044777510004, created on 2024-10-29

View Document

28/10/2428 October 2024 Termination of appointment of Simon Mackrell as a director on 2024-10-25

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Appointment of Mrs Lucy Rebecca Hunt as a director on 2024-06-18

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/05/2413 May 2024 Notification of Thomson Environmental Consultants Holdings Limited as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Thomson Environmental Consultants Eot Limited as a person with significant control on 2024-05-13

View Document

02/05/242 May 2024 Satisfaction of charge 044777510003 in full

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Michael Ian Rennie on 2023-04-17

View Document

08/02/238 February 2023 Appointment of Mr Simon Mackrell as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Mr Daniel James Reynolds as a director on 2023-02-01

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/08/204 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

03/07/203 July 2020 CESSATION OF NANCY THOMSON AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMSON ENVIRONMENTAL CONSULTANTS EOT LIMITED

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/08/189 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/08/1511 August 2015 20/05/13 STATEMENT OF CAPITAL GBP 10001

View Document

28/07/1528 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044777510003

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA PROSSER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 10001

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MISS LAURA CATHERINE PROSSER

View Document

12/06/1312 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 8100

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PHILIP GRAHAM WATKINS

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MICHAEL IAN RENNIE

View Document

28/05/1328 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1328 May 2013 ADOPT ARTICLES 20/05/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM COMPASS HOUSE, PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YU

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1227 February 2012 27/02/12 STATEMENT OF CAPITAL GBP 8525

View Document

27/02/1227 February 2012 27/02/12 STATEMENT OF CAPITAL GBP 7525

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 9525

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 9525

View Document

16/11/1116 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1116 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1125 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1125 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 9525

View Document

25/10/1125 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNDY

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MUNDY

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER MUNDY / 01/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELIZABETH THOMSON / 01/02/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROGER MUNDY / 01/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ARNOLD / 01/02/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HILL

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 04/07/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: THE JAYS WRENS HILL OXSHOTT SURREY KT22 0HW

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/11/036 November 2003 COMPANY NAME CHANGED NVT ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED PRAXIS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 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