THORCOM SYSTEMS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Termination of appointment of Mike Norfield as a director on 2025-01-26

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

03/02/223 February 2022 Current accounting period extended from 2022-04-30 to 2022-10-31

View Document

06/11/216 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Change of details for Mr Michael John Tubby as a person with significant control on 2021-07-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUBBY / 27/04/2021

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER CLIFTON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CLIFTON / 22/10/2014

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HERBERT TUBBY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY HERBERT TUBBY

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CLIFTON / 07/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TUBBY / 07/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT ERNEST JOHN TUBBY / 07/04/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: UNIT 4, BLACKBIE TRADING ESTATE WEST, WORCESTER., WR3 8TJ

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DP

View Document

07/04/927 April 1992 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