T.R.H. SAMPSON ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

10/06/2510 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document (might not be available)

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document (might not be available)

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Satisfaction of charge 10 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 26 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 25 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 24 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 23 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 22 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 21 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 20 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 19 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 18 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 17 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 16 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 15 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 14 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 13 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 12 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 11 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 9 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 8 in full

View Document (might not be available)

18/10/2318 October 2023 Satisfaction of charge 7 in full

View Document (might not be available)

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document (might not be available)

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document (might not be available)

13/09/2213 September 2022 Second filing for the appointment of Mrs Alethea Gaye Kendall Thorne as a director

View Document (might not be available)

22/04/2222 April 2022 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 107 North Street Martock Somerset TA12 6EJ on 2022-04-22

View Document (might not be available)

22/02/2222 February 2022 Satisfaction of charge 27 in full

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document (might not be available)

23/07/2123 July 2021 Appointment of Mrs Alethea Gaye Kendall Thorne as a director on 2021-05-27

View Document (might not be available)

23/07/2123 July 2021 Appointment of Mrs Rosalind Mary George as a director on 2021-05-27

View Document (might not be available)

23/07/2123 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document (might not be available)

23/07/2123 July 2021 Termination of appointment of Michael Robert Willis Thorne as a director on 2021-05-27

View Document (might not be available)

23/07/2123 July 2021 Termination of appointment of Michael Robert Willis Thorne as a secretary on 2021-05-27

View Document (might not be available)

23/07/2123 July 2021 Termination of appointment of Harry Edwin House as a director on 2021-01-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document (might not be available)

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document (might not be available)

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document (might not be available)

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document (might not be available)

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document (might not be available)

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document (might not be available)

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document (might not be available)

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document (might not be available)

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document (might not be available)

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document (might not be available)

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document (might not be available)

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document (might not be available)

12/07/9412 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document (might not be available)

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document (might not be available)

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

08/07/938 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: BEACON HOUSE QUEEN ROAD CLIFTON BRISTOL BS8 1RD

View Document (might not be available)

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document (might not be available)

16/07/9216 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document (might not be available)

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document (might not be available)

30/07/9130 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document (might not be available)

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: CLARKE WILMOTT & CLARKE GROUND FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX

View Document (might not be available)

07/08/907 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document (might not be available)

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document (might not be available)

22/01/9022 January 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document (might not be available)

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document (might not be available)

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/12/8813 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document (might not be available)

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document (might not be available)

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: GROUND FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3LW

View Document (might not be available)

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document (might not be available)

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BY

View Document (might not be available)

05/02/885 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document (might not be available)

02/04/872 April 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document (might not be available)

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document (might not be available)

10/11/7210 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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