ALFRED THOMAS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/11/188 November 2018 COMPANY NAME CHANGED GREEN MAGNET LIMITED CERTIFICATE ISSUED ON 08/11/18

View Document

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

View Accounts

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE YARD ST MARGARETS COTTAGE ST MARGARETS LANE TITCHFIELD HAMPSHIRE PO14 4BG

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
THE YARD ST MARGARETS COTTAGE
ST MARGARETS LANE
TITCHFIELD
HAMPSHIRE
PO14 4BG

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS JULIE ANN HAMMOND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
UNIT 10 LYCROFT FARM
PARK LANE SWANMORE
SOUTHAMPTON
HAMPSHIRE
SO32 2QQ
ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT 10 LYCROFT FARM PARK LANE SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2QQ ENGLAND

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBBIE HAMMOND

View Document

22/02/1322 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C1-C2 PREMIER BUSINESS CENTRE SPEEDFIELDS PARK FAREHAM HAMPSHIRE PO14 1TY UNITED KINGDOM

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
C1-C2 PREMIER BUSINESS CENTRE
SPEEDFIELDS PARK
FAREHAM
HAMPSHIRE
PO14 1TY
UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT C1-C2 PREMIER CENTRE SPEEDFIELDS PARK FAREHAM HAMPSHIRE PO14 1TY

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 9 DEAN FARM ESTATE WICKHAM ROAD FAREHAM HAMPSHIRE PO17 5BN

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE NEIL HAMMOND / 09/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARREN PETER JERVIS LOGGED FORM

View Document

30/07/0930 July 2009 SECRETARY APPOINTED JULIE ANN HAMMOND

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 18 VANCOUVER WHARF HAZEL ROAD, WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7BN

View Document

31/03/0931 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 30/09/08

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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