- Company Overview for THUMP PUBLISHING LIMITED (07849185)
- Filing history for THUMP PUBLISHING LIMITED (07849185)
- People for THUMP PUBLISHING LIMITED (07849185)
- More for THUMP PUBLISHING LIMITED (07849185)
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) |
---|---|---|---|
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
25 Jan 2016 | CERTNM |
Company name changed icu support services LTD\certificate issued on 25/01/16
|
|
22 Jan 2016 | TM01 | Termination of appointment of Mark Hanson as a director on 1 July 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Richard Gordon Smith as a director on 1 July 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from 10 Gainsborough Drive Ascot Berkshire SL5 8TB to 26 Osborne Court Osborne Road Windsor Berkshire SL4 3EP on 22 January 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
25 Jun 2015 | TM01 | Termination of appointment of Mark Hanson as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Mark Hanson as a director on 25 June 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Hilltop House, 12 Highclere Ascot Berkshire SL5 0AA to 10 Gainsborough Drive Ascot Berkshire SL5 8TB on 28 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Mark Hanson on 31 July 2014 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Jul 2014 | AD01 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Hilltop House, 12 Highclere Ascot Berkshire SL5 0AA on 18 July 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
08 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
16 Nov 2011 | NEWINC |
Incorporation
|