AIDAN THOMPSON CONSULTING LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Current accounting period extended from 2024-10-31 to 2025-01-31

View Document

17/01/2517 January 2025 Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to 24 Lyttleton Street Worcester WR1 3JN on 2025-01-17

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR AIDAN PETER THOMPSON / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. AIDAN PETER THOMPSON / 22/06/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JESSAMY THOMPSON

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR AIDAN PETER THOMPSON / 26/10/2018

View Document

26/10/1826 October 2018 CESSATION OF JESSAMY FLORENCE THOMPSON AS A PSC

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSAMY FLORENCE THOMPSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN PETER THOMPSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSAMY FLORENCE THOMPSON / 19/06/2015

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. AIDAN PETER THOMPSON / 19/06/2015

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 FIRST GAZETTE

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 CURREXT FROM 30/06/2014 TO 31/10/2014

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JESSAMY FLORENCE THOMPSON / 09/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JESSAMY FLORENCE THOMPSON / 18/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. AIDAN PETER THOMPSON / 18/06/2010

View Document

18/06/0918 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information