MICHAEL THOMPSON (PUBLIC WORKS CONTRACTORS AND ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Change of details for Mr Michael Cross as a person with significant control on 2018-04-16

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF JOHN PAISLEY AS A PSC

View Document

03/05/183 May 2018 ADOPT ARTICLES 16/04/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PAISLEY

View Document

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 80000

View Document

10/01/1810 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1729 November 2017 ADOPT ARTICLES 17/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROSS / 09/06/2016

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAISLEY / 07/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE KAROL NICOL / 07/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROSS / 07/06/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 £ IC 200100/200000 09/11/06 £ SR 100@1=100

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/02/923 February 1992 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/05/9021 May 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 WD 26/01/88 AD 01/01/88--------- £ SI 4730@1=4730 £ IC 5000/9730

View Document

29/02/8829 February 1988 NC INC ALREADY ADJUSTED

View Document

29/02/8829 February 1988 £ NC 5000/10000 21/12/

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/09/8613 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

02/03/732 March 1973 MEMORANDUM 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