THOMSON SCREENING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/04/2510 April 2025 Change of details for Bios Innovations Limited as a person with significant control on 2024-10-16

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Michael Jan Irvin Ter-Berg as a director on 2024-09-13

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2024-07-08

View Document

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

View Document

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

View Document

26/06/2426 June 2024 Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2024-06-26

View Document

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

View Document

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

View Document

07/06/247 June 2024 Registration of charge 076953490001, created on 2024-06-06

View Document

07/06/247 June 2024 Registration of charge 076953490003, created on 2024-06-06

View Document

07/06/247 June 2024 Registration of charge 076953490002, created on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Alistair Eaton as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Timothy Mirfield Cooke as a director on 2024-05-31

View Document

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

View Document

05/06/245 June 2024 Appointment of Mr Mark Thompson as a director on 2024-05-31

View Document

05/06/245 June 2024 Notification of Bios Innovations Limited as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of William David Thomson as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of William David Thomson as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Adebayo Oluyinka Ogunjimi as a director on 2024-05-31

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

05/06/245 June 2024 Termination of appointment of Marta Andrea Kalas as a director on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/06/2329 June 2023 Director's details changed for Ms Marta Andrea Kalas on 2023-06-29

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Prof. William David Thomson on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Michael Jan Irvin Ter-Berg on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Dr Carol David Daniel on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Ms Marta Andrea Kalas on 2021-07-21

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD ENGLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 13.53

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE AL9 7DW

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED DR CAROL DAVID DANIEL

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FOTHERGILL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MS MARTA KALAS

View Document

07/02/137 February 2013 24/01/12 STATEMENT OF CAPITAL GBP 13.08

View Document

07/02/137 February 2013 24/01/2013

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/137 February 2013 ARTICLES OF ASSOCIATION

View Document

07/02/137 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 10

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MICHAEL JAN IRVIN TER-BERG

View Document

07/02/137 February 2013 SUB-DIVISION 24/01/13

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED PROFESSOR JOHN CHARLES FOTHERGILL

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE ARCOUMANIS

View Document

21/09/1221 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/09/1115 September 2011 DIRECTOR APPOINTED PROFESSOR CONSTANTINE ARCOUMANIS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED DR TIMOTHY MIRFIELD COOKE

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CITY UNIVERSITY LONDON 10 NORTHAMPTON SQUARE LONDON EC1V 0HB UNITED KINGDOM

View Document

19/07/1119 July 2011 ALTER ARTICLES 06/07/2011

View Document

19/07/1119 July 2011 ARTICLES OF ASSOCIATION

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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