R. THOMSON (ELECTRICAL CONTRACTORS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/12/2318 December 2023 | Notification of Kate Louise Mackenzie as a person with significant control on 2023-02-05 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-03 with updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
20/10/2320 October 2023 | Termination of appointment of Robert Thomson as a director on 2023-02-05 |
20/10/2320 October 2023 | Termination of appointment of Martin John Lenihan as a director on 2023-10-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Director's details changed for Mr Martin John Lenihan on 2017-10-04 |
15/02/2315 February 2023 | Confirmation statement made on 2022-12-03 with no updates |
08/02/238 February 2023 | Second filing of the annual return made up to 2011-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2014-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2015-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2013-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2012-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2010-11-29 |
08/02/238 February 2023 | Second filing of the annual return made up to 2009-11-29 |
25/01/2325 January 2023 | Notification of Rte Electrical Contractors Ltd as a person with significant control on 2016-04-06 |
12/01/2312 January 2023 | Cessation of Robert Thomson as a person with significant control on 2016-04-06 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
18/10/1918 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
17/10/1817 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/12/151 December 2015 | Annual return made up to 2015-11-29 with full list of shareholders |
01/12/151 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/12/143 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
03/12/143 December 2014 | Annual return made up to 2014-11-29 with full list of shareholders |
20/11/1420 November 2014 | 30/06/14 TOTAL EXEMPTION FULL |
17/03/1417 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
19/12/1319 December 2013 | Annual return made up to 2013-11-29 with full list of shareholders |
19/12/1319 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
05/12/125 December 2012 | Annual return made up to 2012-11-29 with full list of shareholders |
05/12/125 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
07/11/127 November 2012 | 30/06/12 TOTAL EXEMPTION FULL |
01/12/111 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
01/12/111 December 2011 | Annual return made up to 2011-11-29 with full list of shareholders |
18/10/1118 October 2011 | 30/06/11 TOTAL EXEMPTION FULL |
01/12/101 December 2010 | Annual return made up to 2010-11-29 with full list of shareholders |
01/12/101 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
04/10/104 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LENIHAN / 02/12/2009 |
02/12/092 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
02/12/092 December 2009 | Annual return made up to 2009-11-29 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMSON / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON GOULDEN / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN EVANS / 02/12/2009 |
30/10/0930 October 2009 | FULL ACCOUNTS MADE UP TO 30/06/09 |
03/12/083 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | FULL ACCOUNTS MADE UP TO 30/06/08 |
03/12/073 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | FULL ACCOUNTS MADE UP TO 30/06/07 |
09/03/079 March 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/12/058 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/12/058 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
14/12/0414 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
12/12/0312 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
07/12/037 December 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0230 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | £ NC 100/10000 11/03/ |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 |
17/12/0117 December 2001 | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
29/11/9929 November 1999 | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
08/11/998 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/11/9825 November 1998 | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/12/9730 December 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98 |
01/12/971 December 1997 | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS |
24/11/9724 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/9716 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
16/07/9716 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 21/02/97 |
12/12/9612 December 1996 | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS |
03/01/963 January 1996 | DIRECTOR RESIGNED |
03/01/963 January 1996 | SECRETARY RESIGNED |
15/12/9515 December 1995 | NEW SECRETARY APPOINTED |
15/12/9515 December 1995 | NEW DIRECTOR APPOINTED |
15/12/9515 December 1995 | NEW DIRECTOR APPOINTED |
15/12/9515 December 1995 | |
15/12/9515 December 1995 | REGISTERED OFFICE CHANGED ON 15/12/95 FROM: COUNTRYWIDE COMPANY SERVICES LTD 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
15/12/9515 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
29/11/9529 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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