THISTLE NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-10-31 |
20/03/2520 March 2025 | Change of share class name or designation |
20/03/2520 March 2025 | Particulars of variation of rights attached to shares |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | Notification of Commsfm Ltd. as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Lord William Haughey as a director on 2025-03-17 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
17/03/2517 March 2025 | Change of details for Mrs Yvonne Lindsay as a person with significant control on 2025-03-17 |
20/01/2520 January 2025 | Registered office address changed from 7 East Kilbride Road East Kilbride Road Glasgow South Lanarkshire G73 5EA Scotland to 7 East Kilbride Road Glasgow South Lanarkshire G73 5EA on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 8 South Caldeen Road Coatbridge ML5 4EG Scotland to 7 East Kilbride Road East Kilbride Road Glasgow South Lanarkshire G73 5EA on 2025-01-20 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
06/12/236 December 2023 | Change of details for Mrs Yvonne Lindsay as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-01 with updates |
03/03/233 March 2023 | Change of details for Mrs Yvonne Lindsay as a person with significant control on 2023-03-03 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Memorandum and Articles of Association |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-11-22 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Change of share class name or designation |
23/11/2223 November 2022 | Particulars of variation of rights attached to shares |
22/11/2222 November 2022 | Director's details changed for Mrs Yvonne Lindsay on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SUITE 5 ARCA BUSINESS CENTRE 8 SOUTH CALDEEN ROAD COATBRIDGE |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/02/166 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O YVONNE LINDSAY SUITE 10/12 ARCA BUSINESS CENTRE 8 SOUTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EG |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 27 EAST STEWART STREET COATBRIDGE LANARKSHIRE ML5 3RJ SCOTLAND |
14/11/1114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 4EB SCOTLAND |
18/10/1018 October 2010 | DIRECTOR APPOINTED MRS YVONNE LINDSAY |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
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