THOMSON SCREENING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
15/05/2515 May 2025 | Accounts for a small company made up to 2024-12-31 |
10/04/2510 April 2025 | Change of details for Bios Innovations Limited as a person with significant control on 2024-10-16 |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
23/09/2423 September 2024 | Termination of appointment of Michael Jan Irvin Ter-Berg as a director on 2024-09-13 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-06 with updates |
08/07/248 July 2024 | Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2024-07-08 |
03/07/243 July 2024 | Registered office address changed from Ground Floor. 13 Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW England to 86-90 Paul Street London EC2A 4NE on 2024-07-03 |
02/07/242 July 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Ground Floor. 13 Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW on 2024-07-02 |
26/06/2426 June 2024 | Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2024-06-26 |
17/06/2417 June 2024 | Registered office address changed from Ground Floor, 13 Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW England to 86-90 Paul Street, London, England 86-90 Paul Street London EC2A 4NE on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from 86-90 Paul Street, London, England 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2024-06-17 |
07/06/247 June 2024 | Registration of charge 076953490001, created on 2024-06-06 |
07/06/247 June 2024 | Registration of charge 076953490003, created on 2024-06-06 |
07/06/247 June 2024 | Registration of charge 076953490002, created on 2024-06-06 |
06/06/246 June 2024 | Appointment of Mr Alistair Eaton as a director on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Timothy Mirfield Cooke as a director on 2024-05-31 |
05/06/245 June 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor, 13 Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW on 2024-06-05 |
05/06/245 June 2024 | Appointment of Mr Mark Thompson as a director on 2024-05-31 |
05/06/245 June 2024 | Notification of Bios Innovations Limited as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Cessation of William David Thomson as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of William David Thomson as a director on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Adebayo Oluyinka Ogunjimi as a director on 2024-05-31 |
05/06/245 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-30 |
05/06/245 June 2024 | Termination of appointment of Marta Andrea Kalas as a director on 2024-05-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
29/06/2329 June 2023 | Director's details changed for Ms Marta Andrea Kalas on 2023-06-29 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
11/01/2311 January 2023 | Memorandum and Articles of Association |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Director's details changed for Prof. William David Thomson on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Dr Carol David Daniel on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Ms Marta Andrea Kalas on 2021-07-21 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-06 with updates |
01/04/211 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD ENGLAND |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/11/1918 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
07/05/197 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | 29/06/17 STATEMENT OF CAPITAL GBP 13.53 |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE AL9 7DW |
24/02/1724 February 2017 | DIRECTOR APPOINTED DR CAROL DAVID DANIEL |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOTHERGILL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O WILLIAM DAVID THOMSON 74 PINE GROVE BROOKMANS PARK HATFIELD HERTFORDSHIRE ENGLAND |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/02/1312 February 2013 | DIRECTOR APPOINTED MS MARTA KALAS |
07/02/137 February 2013 | 24/01/12 STATEMENT OF CAPITAL GBP 13.08 |
07/02/137 February 2013 | 24/01/2013 |
07/02/137 February 2013 | VARYING SHARE RIGHTS AND NAMES |
07/02/137 February 2013 | ARTICLES OF ASSOCIATION |
07/02/137 February 2013 | 24/01/13 STATEMENT OF CAPITAL GBP 10 |
07/02/137 February 2013 | DIRECTOR APPOINTED MICHAEL JAN IRVIN TER-BERG |
07/02/137 February 2013 | SUB-DIVISION 24/01/13 |
20/12/1220 December 2012 | DIRECTOR APPOINTED PROFESSOR JOHN CHARLES FOTHERGILL |
30/11/1230 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE ARCOUMANIS |
21/09/1221 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/09/1115 September 2011 | DIRECTOR APPOINTED PROFESSOR CONSTANTINE ARCOUMANIS |
15/09/1115 September 2011 | DIRECTOR APPOINTED DR TIMOTHY MIRFIELD COOKE |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CITY UNIVERSITY LONDON 10 NORTHAMPTON SQUARE LONDON EC1V 0HB UNITED KINGDOM |
19/07/1119 July 2011 | ALTER ARTICLES 06/07/2011 |
19/07/1119 July 2011 | ARTICLES OF ASSOCIATION |
06/07/116 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THOMSON SCREENING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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