THUNDERBOLT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-05

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O AIM ADVANCE LTD UNIT 4A 3RD FLOOR BERKELEY HOUSE 18-24 HIGH STREET EDGWARE EDGWARE MIDDLESEX HA8 7RP

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AIM ACCOUNTING FOR IT LTD / 24/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ATKINSON / 02/06/2014

View Document

02/06/142 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/07/131 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 43 BICESTER ROAD RICHMOND SURREY TW9 4QN

View Document

01/07/131 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AIM ACCOUNTING FOR IT LTD / 01/07/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AIM ACCOUNTING FOR IT LTD / 23/01/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ATKINSON / 26/04/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 COMPANY NAME CHANGED MATRIX CHEMICALS LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 EXEMPTION FROM APPOINTING AUDITORS 29/08/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/946 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED EXPORTBASIC LIMITED CERTIFICATE ISSUED ON 30/06/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 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