- Company Overview for THOMPSON F I T LIMITED (10744930)
- Filing history for THOMPSON F I T LIMITED (10744930)
- People for THOMPSON F I T LIMITED (10744930)
- Registers for THOMPSON F I T LIMITED (10744930)
- More for THOMPSON F I T LIMITED (10744930)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
17 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | CH01 | Director's details changed for Miss Jacqueline Rickett on 1 August 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 14-16 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB England to Material Recycling Facility Ling Road Poole Dorset BH12 4NZ on 19 July 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
22 Feb 2019 | CH01 | Director's details changed for Mr Geoffrey David Thompson on 21 December 2018 | |
22 Feb 2019 | PSC04 | Change of details for Mr Geoffrey David Thompson as a person with significant control on 21 December 2018 | |
06 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
27 Apr 2018 | PSC04 | Change of details for Mr Geoffrey David Thompson as a person with significant control on 21 February 2018 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
27 Apr 2018 | CH01 | Director's details changed for Mr Geoffrey David Thompson on 21 February 2018 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|