R. THOMSON (ELECTRICAL CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Notification of Kate Louise Mackenzie as a person with significant control on 2023-02-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Termination of appointment of Robert Thomson as a director on 2023-02-05

View Document

20/10/2320 October 2023 Termination of appointment of Martin John Lenihan as a director on 2023-10-06

View Document

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

View Accounts

16/02/2316 February 2023 Director's details changed for Mr Martin John Lenihan on 2017-10-04

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2011-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2014-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2015-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2013-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2012-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2010-11-29

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2009-11-29

View Document

25/01/2325 January 2023 Notification of Rte Electrical Contractors Ltd as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Cessation of Robert Thomson as a person with significant control on 2016-04-06

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

18/10/1918 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

17/10/1817 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 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

01/12/151 December 2015 Annual return made up to 2015-11-29 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 2014-11-29 with full list of shareholders

View Document

20/11/1420 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 2013-11-29 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 2012-11-29 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 2011-11-29 with full list of shareholders

View Document

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 2010-11-29 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LENIHAN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 2009-11-29 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GOULDEN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN EVANS / 02/12/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 £ NC 100/10000 11/03/

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 EXEMPTION FROM APPOINTING AUDITORS 21/02/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995

View Document

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

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9529 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STAMP CONSULTING LTD


  • 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