THOMPSON GEO LTD

40 Kirkfield, Ambleside, LA22 9HA, Cumbria, United Kingdom
StatusACTIVE
Company No.08172413
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

THOMPSON GEO LTD is an active private limited company with number 08172413. It was incorporated 11 years, 11 months, 3 days ago, on 08 August 2012. The company address is 40 Kirkfield, Ambleside, LA22 9HA, Cumbria, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

Old address: Tinny's Loft Millans Park Ambleside Cumbria LA22 9AD United Kingdom

New address: 40 Kirkfield Ambleside Cumbria LA22 9HA

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Charles Thompson

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr Charles Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mr Charles Thompson

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Mr Charles Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: 39 Greenbank Ambleside Cumbria LA22 9BD United Kingdom

New address: Tinny's Loft Millans Park Ambleside Cumbria LA22 9AD

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr Charles Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 57 Kirkfield Ambleside Cumbria LA22 9HA United Kingdom

New address: 39 Greenbank Ambleside Cumbria LA22 9BD

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-09

Psc name: Mr Charles Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clair Thompson

Cessation date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clair Thompson

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Charles Thompson

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Charles Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 29 Park Street Macclesfield Cheshire SK11 6SR

New address: 57 Kirkfield Ambleside Cumbria LA22 9HA

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: 5 Clifton Drive Harpur Hill Buxton Derbyshire SK17 9LY

New address: 29 Park Street Macclesfield Cheshire SK11 6SR

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: 57 Manchester Road Buxton Derbyshire SK17 6SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mrs Clair Thompson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mr Charles Thompson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mr Charles Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: Bailey Flatt Barn Green Fairfield Buxton Derbyshire SK17 7JG England

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Tym Lodge Redgap Lane Green Fairfield Buxton Derbyshire SK17 7JH England

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Mr Charles Thompson

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Mrs Clair Thompson

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN WOOLSEY LIMITED

FIELD HOUSE,BAGSHOT,GU19 5HZ

Number:08734482
Status:ACTIVE
Category:Private Limited Company

R T HUNTER LTD

21 EILSTON LOAN,KIRKLISTON,EH29 9FL

Number:SC545925
Status:ACTIVE
Category:Private Limited Company

RUGGED GUIDE 4X4.COM LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10254019
Status:ACTIVE
Category:Private Limited Company

SCUNTHORPE RADIATORS LTD

15A HALLGATE,DONCASTER,DN1 3NA

Number:07577147
Status:ACTIVE
Category:Private Limited Company

SMS LEISURE LTD

3/1 135 BUCHANAN STREET,GLASGOW,G1 2JA

Number:SC489552
Status:ACTIVE
Category:Private Limited Company

STALYDOWNS PROPERTY LIMITED

115 TILLMOUTH AVENUE TILLMOUTH AVENUE,WHITLEY BAY,NE25 0NS

Number:09394952
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