Advanced company searchLink opens in new window

IVOR THOMSON LTD

Company number 10463089

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)
15 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
27 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
06 Nov 2023 PSC04 Change of details for Mr Ivor Thomson as a person with significant control on 28 June 2017
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
01 Jul 2022 CERTNM Company name changed natural generation service LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
01 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jul 2022 AD01 Registered office address changed from Unit 3 Cligga Industrial Estate St.Georges Hill Perranporth Cornwall TR6 0EB England to The Abbotts Wheal Rose Scorrier Redruth TR16 5ED on 1 July 2022
02 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
11 May 2018 CH01 Director's details changed for Mr Ivor Thomson on 11 May 2018
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
13 Nov 2017 PSC07 Cessation of Michael William Field as a person with significant control on 28 June 2017
13 Nov 2017 TM01 Termination of appointment of Michael William Field as a director on 28 June 2017
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted