THOMTECH SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Vincent Kearney as a director on 2025-03-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Registered office address changed from Stadium House Suite 1.17 Alderstone Road Livingston West Lothian EH54 7DN Scotland to The Alba Centre the Alba Centre, Suite 2F4 Alba Campus, Rosebank Livingston West Lothian EH54 7EG on 2024-10-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from C/O Pma Stadium House, Suit 1.17 Alderstone Road Livingston West Lothian EH54 7DN Scotland to Stadium House Suite 1.17 Alderstone Road Livingston West Lothian EH54 7DN on 2023-03-16

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR VINCENT KEARNEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 70 EASTER WARRISTON EDINBURGH EH7 4QY

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1415 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

22/07/1322 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAFFERTY

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

12/05/1012 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RODERICK GEORGE MCCAFFERTY / 14/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUNTER THOMSON / 14/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 14 BLEACHFIELD BONNINGTON MILLS EDINBURGH EH6 5TE

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

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