ADAMIAN THOMAS 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 |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
02/02/242 February 2024 | Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG to 35 Hen Parc Avenue Upper Killay Swansea SA2 7HA on 2024-02-02 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | APPOINTMENT TERMINATED, SECRETARY MANSEL THOMAS |
15/01/2115 January 2021 | SECRETARY APPOINTED MR MARTYN JOHN HAMMOND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/08/1830 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | 10/05/15 NO CHANGES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | 10/05/14 NO CHANGES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 1 PALMYRA COURT MUMBLES SWANSEA WEST GLAMORGAN SA3 5TJ WALES |
29/06/1229 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 60 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5PZ UNITED KINGDOM |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLBER EDWIN ADAMIAN THOMAS / 01/04/2011 |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM FRIGATE HOUSE QUAY WEST QUAY PARADE SWANSEA SA1 1SR |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM FIRST FLOOR FRIGATE HOUSE QUAY WEST QUAY PARADE SWANSEA SA1 1SR |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: FIRST FLOOR, FRIGATE HOUSE QUAY WEST QUAY PARADE SWANSEA SA1 1SR |
05/06/065 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: FIRST FLOOR CORNHILL CHAMBERS 8 CHRISTINA STREET SWANSEA SA1 4ES |
09/06/059 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 23 SHELTON CLOSE GUILDFORD SURREY GU2 9YW |
29/04/0429 April 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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