Advanced company searchLink opens in new window

THOMAS & COOPER LEGAL SERVICES LTD

Company number 08945798

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)
17 Sep 2024 AA Micro company accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Mr Steven Alfred Thomas on 6 March 2023
06 Mar 2023 PSC04 Change of details for Mrs Christine Thomas as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mrs Christine Thomas on 6 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Aug 2019 AD01 Registered office address changed from 90 the Meadows Shepshed Loughborough Leics LE12 9QN to 88 Forest Road Coalville LE67 3SH on 29 August 2019
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Aug 2016 AA Micro company accounts made up to 31 March 2016
07 Jul 2016 SH08 Change of share class name or designation
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 162
30 Jun 2016 AP01 Appointment of Mr Wayne David Cooper as a director on 1 June 2016
30 Jun 2016 AP01 Appointment of Mr Steven Alfred Thomas as a director on 1 June 2016