PHILIP THOMPSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
29/03/2529 March 2025 | Change of details for Mr Philip Alexander Thompson as a person with significant control on 2025-03-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
07/05/217 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM VERONA VERONA RESAURIE INVERNESS INVERNESS-SHIRE IV2 7NH SCOTLAND |
19/03/2019 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 4 ESSICH GARDENS INVERNESS IV2 6BW |
25/02/1925 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
18/01/1818 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY CMM ACCOUNTANCY (INVERNESS) LIMITED |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/09/1525 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/09/1430 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
03/09/143 September 2014 | SUB-DIVISION 01/09/14 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/05/142 May 2014 | DIRECTOR APPOINTED MS SARAH TAMSIN SHAW |
25/09/1325 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/03/1122 March 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMM ACCOUNTANCY (INVERNESS) LIMITED / 22/03/2011 |
24/09/1024 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/09/1024 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMM ACCOUNTANCY (INVERNESS) LIMITED / 24/09/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER THOMPSON / 13/08/2010 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 46 MORAYPARK GARDENS CULLODEN INVERNESS, INVERNESS SHIRE IV2 7FY |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: INVERNESS BUSINESS CENTRE 2 SEAFIELD ROAD INVERNESS INVERNESS SHIRE IV1 1SG |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
05/11/075 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/10/065 October 2006 | LOCATION OF REGISTER OF MEMBERS |
05/10/065 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: INVERNESS BUSINESS CENTRE 2 SEAFIELD ROAD INVERNESS IV1 1SG |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS INVERNESS-SHIRE IV3 5PJ |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/09/0522 September 2005 | LOCATION OF REGISTER OF MEMBERS |
22/09/0522 September 2005 | RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0310 October 2003 | SECRETARY RESIGNED |
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