AD JONES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registered office address changed from C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA11RL on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Mr Adrian David Jones as a person with significant control on 2025-06-11 |
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-13 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Current accounting period shortened from 2024-09-30 to 2024-03-31 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-17 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/04/2127 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 12/01/2021 |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 11/01/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 161 CATOR LANE BEESTON NOTTINGHAM NG9 4BG ENGLAND |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 01/11/2019 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 76 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AX ENGLAND |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 01/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 21/03/2018 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 21/03/2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 21/03/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
05/03/185 March 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6EA |
29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
03/06/133 June 2013 | 01/05/12 STATEMENT OF CAPITAL GBP 100 |
20/04/1220 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/04/1219 April 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR ADRIAN DAVID JONES |
19/04/1219 April 2012 | DIRECTOR APPOINTED MISS JOANNA ELLIS |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company