THOMAS ASSOCIATES SYSTEMS & CONSULTING LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

01/03/211 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 5-6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCS NG34 7HD

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE THOMAS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMERON THOMAS / 10/03/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1ST FLOOR NORTH LODGE THE PINES BOSTON ROAD SLEAFORD NG34 7DN

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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