Advanced company searchLink opens in new window

THOMPSON'S INTERNATIONAL TUBING SERVICES LTD

Company number 06845008

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)
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 Nov 2016 AA Micro company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
02 Dec 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 CH01 Director's details changed for Leon Thompson on 15 July 2014
13 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
15 Jul 2014 AD01 Registered office address changed from 43 Athol Street Dunston NE11 9AP to 2 Lavender Road Whickham Newcastle upon Tyne NE16 4LR on 15 July 2014
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013