THOMSON SCAFFOLDING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of James Stephen Thomson as a secretary on 2023-04-25

View Document

26/04/2326 April 2023 Appointment of Mrs Kate Thomson as a secretary on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Kate Thomson as a person with significant control on 2022-12-31

View Document

25/04/2325 April 2023 Change of details for Mr James Stephen Thomson as a person with significant control on 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 SECRETARY APPOINTED MR JAMES STEPHEN THOMSON

View Document

17/03/2117 March 2021 CESSATION OF ELAINE CAROLE ANN THOMSON AS A PSC

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, SECRETARY ELAINE THOMSON

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE THOMSON

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN THOMSON

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR JAMES STEPHEN THOMSON

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 SECOND FILING WITH MUD 14/07/13 FOR FORM AR01

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JAMES STEPHEN THOMSON

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 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