THOMAS ASSOCIATES SYSTEMS & CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
15/10/2115 October 2021 | Application to strike the company off the register |
01/03/211 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/05/2029 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 5-6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCS NG34 7HD |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE THOMAS / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMERON THOMAS / 10/03/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1ST FLOOR NORTH LODGE THE PINES BOSTON ROAD SLEAFORD NG34 7DN |
27/03/0627 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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