CS01 |
Confirmation statement with updates November 5, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed thompson tree services (midlands) LTDcertificate issued on 11/05/23
filed on: 11th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 5, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 11th, December 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP England to Ashleigh House Cromford Road Wirksworth Matlock DE4 4FR on November 5, 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 30, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Ashleigh House Cromford Road Wirksworth Matlock Derbyshire to Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 3, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|