Advanced company searchLink opens in new window

MARK THOMPSON ELECTRICAL SERVICES LTD.

Company number 06415853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
22 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with no updates
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
26 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
26 Apr 2019 PSC07 Cessation of Paul Hooker as a person with significant control on 25 March 2019
26 Apr 2019 PSC04 Change of details for Mr Charles Mark Thompson as a person with significant control on 25 March 2019
09 Apr 2019 SH06 Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 100
09 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
09 Apr 2019 SH03 Purchase of own shares.
25 Jan 2019 TM01 Termination of appointment of Paul Hooker as a director on 25 January 2019
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 178
05 Sep 2018 AP01 Appointment of Mr Paul Hooker as a director on 29 August 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 178
31 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share tranfer agreement 13/07/2018