THOMSON SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Mark Rowland Clement on 2021-04-26

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED POTTERS BAR EYE CARE LIMITED CERTIFICATE ISSUED ON 29/03/21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / PROF. WILLIAM DAVID THOMSON / 29/05/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF. WILLIAM DAVID THOMSON / 29/05/2020

View Document

10/03/2010 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 141

View Document

10/03/2010 March 2020 ADOPT ARTICLES 24/02/2020

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 140

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/07/1830 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 7

View Document

02/08/112 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PENELOPE-JANE THOMSON / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM DAVID THOMSON / 01/10/2009

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR PENELOPE-JANE THOMSON / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM MCCABE FORD WILLIAMS CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

07/04/037 April 2003 RETURN MADE UP TO 07/07/02; NO CHANGE OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 49 WROXHAM GARDENS POTTERS BAR HERTFORDSHIRE EN6 3DJ

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 £ NC 1000/30000 14/07/99

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 14/07/99

View Document

07/07/997 July 1999 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