- Company Overview for MARK THOMPSON ELECTRICAL SERVICES LTD. (06415853)
- Filing history for MARK THOMPSON ELECTRICAL SERVICES LTD. (06415853)
- People for MARK THOMPSON ELECTRICAL SERVICES LTD. (06415853)
- Charges for MARK THOMPSON ELECTRICAL SERVICES LTD. (06415853)
- More for MARK THOMPSON ELECTRICAL SERVICES LTD. (06415853)
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) |
---|---|---|---|
29 Aug 2018 | PSC04 | Change of details for Mr Charles Mark Thompson as a person with significant control on 30 June 2018 | |
29 Aug 2018 | PSC01 | Notification of Paul Hooker as a person with significant control on 30 June 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Charles Mark Thompson on 26 November 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Charles Mark Thompson on 1 May 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
06 Aug 2013 | TM02 | Termination of appointment of Jaime Thompson as a secretary | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
18 Jan 2013 | AD01 | Registered office address changed from Unit 4 the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY on 18 January 2013 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 May 2010 | AD01 | Registered office address changed from 25 Constantine Road Ashford Kent TN23 3PN on 11 May 2010 |