THOMPSON DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Change of details for Mr David Thompson as a person with significant control on 2022-06-14

View Document

23/11/2223 November 2022 Director's details changed for Mr David Thompson on 2022-06-14

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 23/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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