JOHN STUART THOM LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
28/01/2128 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART THOM / 14/06/2020 |
14/06/2014 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN STUART THOM / 14/06/2020 |
14/06/2014 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH THOM / 14/06/2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
10/09/1910 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 3 LAMLASH GARDENS KILMARNOCK AYRSHIRE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/05/1830 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM FIRST FLOOR, UNIT 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH STIRLINGSHIRE FK3 8ZE SCOTLAND |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART THOM |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ELIZABETH THOM |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART THOM / 04/11/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 11 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE RD GRANGEMOUTH FK3 8LL |
01/03/161 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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