THORNCROFT SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr David John Shelton as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr David John Shelton on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mrs Louise Vivienne Shelton as a person with significant control on 2025-08-21

View Document

10/07/2510 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Notification of Louise Vivienne Shelton as a person with significant control on 2025-03-27

View Document

28/03/2528 March 2025 Director's details changed for Mr David John Shelton on 2025-03-27

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Change of details for Mr David John Shelton as a person with significant control on 2025-03-17

View Document

12/12/2412 December 2024 Registered office address changed from 200a - Longmires Stockport Road Timperley Altrincham WA15 7UA England to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2024-12-12

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to 200a - Longmires Stockport Road Timperley Altrincham WA15 7UA on 2023-03-06

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM PAUL HOUSE LONGMIRES PAUL HOUSE STOCKPORT ROAD TIMPERLEY ALTRINCHAM WA15 7UQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM OFFICE 404 LOWER BYROM STREET BONDED WAREHOUSE MANCHESTER GREATER MANCHESTER M3 4AP ENGLAND

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM OFFICE 322 OLD GRANADA STUDIOS 2 ATHERTON STREET MANCHESTER M3 3GS ENGLAND

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHELTON / 12/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MWA ACCOUNTING 332 OLD GRANADA STUDIOS 2 ATHERTON STREET MANCHESTER M3 3GS ENGLAND

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM STUDIO 9 ATHERTON STREET MANCHESTER M3 3GS ENGLAND

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O MWA ACCOUNTING LTD STUDIO 4 OLD GRANADA STUDIOS 2 ATHERTON STREET MANCHESTER M3 3GS UNITED KINGDOM

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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