AD JONES CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

11/06/2511 June 2025 Change of details for Mr Adrian David Jones as a person with significant control on 2025-06-11

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 11/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 161 CATOR LANE BEESTON NOTTINGHAM NG9 4BG ENGLAND

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 76 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AX ENGLAND

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 01/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELLIS / 21/03/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 21/03/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID JONES / 21/03/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/03/185 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6EA

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1219 April 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ADRIAN DAVID JONES

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MISS JOANNA ELLIS

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information