THOMPSON & CO (RISK SOLUTIONS) LTD
Company number 09135999
- Company Overview for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- Filing history for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- People for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- Charges for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- More for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
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) |
---|---|---|---|
21 Jul 2020 | PSC05 | Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 August 2018 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 17 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | PSC02 |
Notification of Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 August 2018
|
|
09 Oct 2018 | PSC07 | Cessation of Baljit Kaur Thompson as a person with significant control on 28 August 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
24 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
20 Jul 2018 | PSC07 | Cessation of Baljit Thompson as a person with significant control on 6 April 2016 | |
20 Jul 2018 | PSC01 |
Notification of Baljit Thompson as a person with significant control on 6 April 2016
|
|
10 Aug 2017 | AP01 | Appointment of Jennie Nicola Sutcliffe as a director on 14 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mr Paul Thompson as a director on 7 February 2017 | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mrs Baljit Thompson on 3 August 2016 | |
04 May 2016 | MR04 | Satisfaction of charge 091359990001 in full | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
30 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
15 Jan 2015 | MR01 | Registration of charge 091359990001, created on 9 January 2015 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
14 Aug 2014 | CH01 | Director's details changed for Mrs Baljit Kaur Thompson on 18 July 2014 |