About

Registered Number: 06277469
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, S71 3PQ

 

A Thompson Installations Ltd was registered on 12 June 2007 and has its registered office in Barnsley, it's status in the Companies House registry is set to "Active". The companies directors are Hunter, Jeanette, Thompson, Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Alexander 12 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Jeanette 12 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 21 May 2008
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.