IAIN THOMPSON CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/07/2413 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
09/06/239 June 2023 | Termination of appointment of Leslie John Thompson as a director on 2023-06-06 |
09/06/239 June 2023 | Change of details for Mr Iain William Thompson as a person with significant control on 2023-06-06 |
09/06/239 June 2023 | Termination of appointment of Leslie John Thompson as a secretary on 2023-06-06 |
09/06/239 June 2023 | Cessation of Leslie John Thompson as a person with significant control on 2023-06-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM WINDYRIDGE YETTES O' MUCKHART KINROSS PERTHSHIRE KY13 0QD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/08/1531 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/08/1330 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN THOMPSON / 13/07/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM THOMPSON / 13/07/2010 |
01/09/101 September 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
24/07/0924 July 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
24/07/0924 July 2009 | DIRECTOR APPOINTED IAIN WILLIAM THOMPSON |
24/07/0924 July 2009 | DIRECTOR AND SECRETARY APPOINTED LESLIE JOHN THOMPSON |
21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY PETER TRAINER |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER |
13/07/0913 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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