THUNDERBOLT TEST AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM UNIT 82 SOTEC BEDFORD STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 4PZ

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/07/1429 July 2014 28/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEVENSON / 17/04/2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEVENSON / 20/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HEFFERNAN / 20/02/2013

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 27 November 2011

View Document

02/04/122 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts for year ending 27 Nov 2011

View Accounts

15/11/1115 November 2011 27/11/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 20/02/11 NO CHANGES

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 27/11/09 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEVENSON / 20/03/2009

View Document

18/03/1018 March 2010 18/02/10 NO CHANGES

View Document

30/11/0930 November 2009 27/11/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 27/11/07 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 85 SOTEC BEDFORD STREET SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4PZ

View Document

06/03/086 March 2008 27/11/06 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/11/06; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/03

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: BRITANIA HOUSE 108 ST MICHAELS ROAD CHELL STOKE ON TRENT ST6 6LG

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 108 SAINT MICHAELS ROAD STOKE ON TRENT STAFFORDSHIRE ST6 6LG

View Document

04/12/004 December 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 10 DERBY STREET LEEK STAFFORDSHIRE ST13 5AW

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 27/11/98

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 27/11/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 27/11/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: WISHWOOD SUTHERLAND ROAD LONGSDON STAFFS ST9 9QD

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 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