ANDREW THOMPSON & ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with updates |
02/05/252 May 2025 | Memorandum and Articles of Association |
02/05/252 May 2025 | Resolutions |
01/05/251 May 2025 | Satisfaction of charge 072818850002 in full |
01/05/251 May 2025 | Satisfaction of charge 1 in full |
17/04/2517 April 2025 | Appointment of Mr Alastair Fitzroy Drew as a director on 2025-04-04 |
17/04/2517 April 2025 | Registered office address changed from Suite3 the Harbour Centre Suffolk Yacht Harbour Levington Ipswich IP10 0LN England to Prospect House Rouen Road Norwich NR1 1RE on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Mr Christopher John Gibbs as a director on 2025-04-04 |
17/04/2517 April 2025 | Appointment of Mr Alan Charles Boswell as a director on 2025-04-04 |
15/01/2515 January 2025 | Registration of charge 072818850002, created on 2025-01-06 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-09-30 |
18/11/2418 November 2024 | Cessation of Barrie Etchells as a person with significant control on 2024-10-29 |
18/11/2418 November 2024 | Termination of appointment of Barrie Etchells as a director on 2024-10-29 |
18/11/2418 November 2024 | Cessation of Andrew James Thompson as a person with significant control on 2024-10-29 |
18/11/2418 November 2024 | Notification of Andrew Thompson 1967 Ltd as a person with significant control on 2024-10-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
08/12/238 December 2023 | Change of details for Mr Andrew James Thompson as a person with significant control on 2019-05-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Second filing of Confirmation Statement dated 2023-06-11 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/06/2316 June 2023 | Director's details changed for Mr Barrie Etchells on 2023-06-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
20/05/2120 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | DIRECTOR APPOINTED MR BARRIE ETCHELLS |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 6 GAMMA TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FF ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/07/2030 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE ETCHELLS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
14/06/1914 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 82000 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM HOSTE HOUSE BURY ST. EDMUNDS SUFFOLK IP33 1NR |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN STEWART |
12/03/1812 March 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN PECK |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/07/1620 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR JOHN MCLAREN STEWART |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/08/1510 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/07/1414 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/09/136 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/08/1218 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
17/10/1117 October 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
19/07/1119 July 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
04/07/104 July 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSH |
04/07/104 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 50000 |
04/07/104 July 2010 | DIRECTOR APPOINTED MS HELEN CLARE PECK |
04/07/104 July 2010 | DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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