THOMPSON MANAGEMENT SERVICES LIMITED

5 Hungerhill Close, Breadsall, DE21 4UD, Derby, England
StatusACTIVE
Company No.09457749
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

THOMPSON MANAGEMENT SERVICES LIMITED is an active private limited company with number 09457749. It was incorporated 9 years, 3 months, 4 days ago, on 25 February 2015. The company address is 5 Hungerhill Close, Breadsall, DE21 4UD, Derby, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Marta Kowalewska

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mrs Marta Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: 4 Consort Gardens Oakwood Derby DE21 2XZ England

New address: 5 Hungerhill Close Breadsall Derby DE21 4UD

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Barrie Thompson

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Kevin Barrie Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marta Kowalewska

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Jun 2016

Action Date: 25 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Martha Kowalewska

Change date: 2016-05-16

Documents

View document PDF

Capital allotment shares

Date: 06 May 2016

Action Date: 07 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Miss Martha Kowalewska

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESHA TRADING UK PTY LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11188267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTURY GENERAL STORE LIMITED

1-7 MONTROSE TERRACE,EDINBURGH,EH7 5DJ

Number:SC474443
Status:ACTIVE
Category:Private Limited Company

CHESTNUT COURT (IOW) LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:10062968
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEEP-HOME ASSOCIATES LIMITED

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:11444521
Status:ACTIVE
Category:Private Limited Company

MOTLEY HOG BREWERY LIMITED

THE TAP HOUSE,ROSS ON WYE,HR9 2AP

Number:11701504
Status:ACTIVE
Category:Private Limited Company

SAXTHORPE RAIL SOLUTIONS LIMITED

51 STANLEY ROAD,CARSHALTON,SM5 4LE

Number:09868385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source