THOMPSON COATING SOLUTIONS LIMITED
Company number 10156676
- Company Overview for THOMPSON COATING SOLUTIONS LIMITED (10156676)
- Filing history for THOMPSON COATING SOLUTIONS LIMITED (10156676)
- People for THOMPSON COATING SOLUTIONS LIMITED (10156676)
- More for THOMPSON COATING SOLUTIONS LIMITED (10156676)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
14 May 2024 | AD01 | Registered office address changed from Areas 1 and 2 Vauxhall 1 Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA Wales to St Andrews House Yale Business Village Ellis Way Wrexham Wrexham Cb LL13 7YL on 14 May 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
05 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
15 Apr 2019 | PSC04 | Change of details for Mr Samuel Lewis Bull as a person with significant control on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Samuel Lewis Bull on 15 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Suite 2, the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU England to Areas 1 and 2 Vauxhall 1 Vauxhall Industrial Estate Ruabon Wrexham LL14 6HA on 15 March 2019 | |
19 Nov 2018 | PSC04 | Change of details for Mr Samuel Lewis Bull as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Samuel Lewis Bull on 19 November 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
02 May 2018 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Suite 2, the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 2 May 2018 | |
01 May 2018 | PSC04 | Change of details for Ms Chloe Louise Grundy as a person with significant control on 15 September 2017 | |
01 May 2018 | PSC04 | Change of details for Mr Thomas Christopher Thompson as a person with significant control on 15 September 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2017 |