THOMSON MCNAB IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Final Gazette dissolved following liquidation |
| 26/07/2526 July 2025 | Final Gazette dissolved following liquidation |
| 26/04/2526 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/02/256 February 2025 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-06 |
| 01/07/241 July 2024 | Liquidators' statement of receipts and payments to 2024-05-03 |
| 04/07/234 July 2023 | Liquidators' statement of receipts and payments to 2023-05-03 |
| 09/05/229 May 2022 | Statement of affairs |
| 09/05/229 May 2022 | Appointment of a voluntary liquidator |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 40a Station Road Upminster Essex RM14 2TR on 2022-05-09 |
| 09/05/229 May 2022 | Resolutions |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 16/09/2016 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 26/09/1926 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 25/10/1825 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MCNAB |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/08/163 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM |
| 23/06/1423 June 2014 | COMPANY NAME CHANGED THOMASON MCNAB IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/14 |
| 20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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