THOMAS & COOPER LEGAL SERVICES LTD
Company number 08945798
- Company Overview for THOMAS & COOPER LEGAL SERVICES LTD (08945798)
- Filing history for THOMAS & COOPER LEGAL SERVICES LTD (08945798)
- People for THOMAS & COOPER LEGAL SERVICES LTD (08945798)
- More for THOMAS & COOPER LEGAL SERVICES LTD (08945798)
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
|
|
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 |