Download leads from Nexok and grow your business. Find out more

Thomson Scaffolding Limited

Documents

Total Documents114
Total Pages557

Filing History

6 November 2023Micro company accounts made up to 31 March 2023
14 July 2023Confirmation statement made on 14 July 2023 with no updates
26 April 2023Termination of appointment of James Stephen Thomson as a secretary on 25 April 2023
26 April 2023Appointment of Mrs Kate Thomson as a secretary on 25 April 2023
25 April 2023Notification of Kate Thomson as a person with significant control on 31 December 2022
25 April 2023Change of details for Mr James Stephen Thomson as a person with significant control on 31 December 2022
20 December 2022Micro company accounts made up to 31 March 2022
30 August 2022Confirmation statement made on 14 July 2022 with updates
21 December 2021Micro company accounts made up to 31 March 2021
14 July 2021Confirmation statement made on 14 July 2021 with updates
24 March 2021Micro company accounts made up to 31 March 2020
17 March 2021Appointment of Mr James Stephen Thomson as a director on 4 March 2021
17 March 2021Cessation of Elaine Carole Ann Thomson as a person with significant control on 4 March 2021
17 March 2021Appointment of Mr James Stephen Thomson as a secretary on 4 March 2021
17 March 2021Termination of appointment of Elaine Carole Ann Thomson as a secretary on 4 March 2021
17 March 2021Termination of appointment of Elaine Carole Ann Thomson as a director on 4 March 2021
17 March 2021Notification of James Stephen Thomson as a person with significant control on 4 March 2021
21 July 2020Confirmation statement made on 14 July 2020 with updates
18 December 2019Micro company accounts made up to 31 March 2019
15 July 2019Confirmation statement made on 14 July 2019 with updates
19 December 2018Micro company accounts made up to 31 March 2018
18 July 2018Confirmation statement made on 14 July 2018 with updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
18 July 2017Confirmation statement made on 14 July 2017 with updates
18 July 2017Confirmation statement made on 14 July 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
18 July 2016Confirmation statement made on 14 July 2016 with updates
18 July 2016Confirmation statement made on 14 July 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 14 July 2013
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 14 July 2013
18 December 2013Termination of appointment of James Thomson as a director
18 December 2013Termination of appointment of James Thomson as a director
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
  • ANNOTATION A Second Filed AR01 was registered on 03/02/2014
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
  • ANNOTATION A Second Filed AR01 was registered on 03/02/2014
8 August 2013Termination of appointment of Stephen Thomson as a director
8 August 2013Termination of appointment of Stephen Thomson as a director
12 December 2012Total exemption small company accounts made up to 31 March 2012
12 December 2012Total exemption small company accounts made up to 31 March 2012
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
1 August 2011Termination of appointment of Stephen Thomson as a director
1 August 2011Termination of appointment of Stephen Thomson as a director
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 March 2010
2 November 2010Total exemption small company accounts made up to 31 March 2010
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
24 August 2009Return made up to 14/07/09; full list of members
24 August 2009Return made up to 14/07/09; full list of members
30 July 2009Director appointed james stephen thomson
30 July 2009Director appointed james stephen thomson
2 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Total exemption small company accounts made up to 31 March 2008
5 August 2008Return made up to 14/07/08; full list of members
5 August 2008Return made up to 14/07/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
23 September 2007Total exemption small company accounts made up to 31 July 2006
23 September 2007Total exemption small company accounts made up to 31 July 2006
15 August 2007Secretary's particulars changed;director's particulars changed
15 August 2007Secretary's particulars changed;director's particulars changed
20 July 2007Return made up to 14/07/07; full list of members
20 July 2007Return made up to 14/07/07; full list of members
21 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07
21 March 2007Total exemption small company accounts made up to 31 July 2005
21 March 2007Total exemption small company accounts made up to 31 July 2005
21 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07
27 July 2006Return made up to 14/07/06; full list of members
27 July 2006Return made up to 14/07/06; full list of members
24 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 June 2005Accounts for a dormant company made up to 31 July 2004
8 June 2005Accounts for a dormant company made up to 31 July 2004
22 July 2004Return made up to 14/07/04; full list of members
22 July 2004Return made up to 14/07/04; full list of members
18 May 2004Accounts for a dormant company made up to 31 July 2003
18 May 2004Accounts for a dormant company made up to 31 July 2003
16 August 2003Return made up to 14/07/03; full list of members
16 August 2003Return made up to 14/07/03; full list of members
16 December 2002Director resigned
16 December 2002Director resigned
5 August 2002New director appointed
5 August 2002New director appointed
22 July 2002Registered office changed on 22/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 July 2002Registered office changed on 22/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 July 2002New secretary appointed
22 July 2002New director appointed
22 July 2002Secretary resigned
22 July 2002New secretary appointed
22 July 2002New director appointed
22 July 2002Director resigned
22 July 2002New director appointed
22 July 2002New director appointed
22 July 2002Director resigned
22 July 2002Secretary resigned
14 July 2002Incorporation
14 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing