ANDREW THOMPSON & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Satisfaction of charge 072818850002 in full

View Document

01/05/251 May 2025 Satisfaction of charge 1 in full

View Document

17/04/2517 April 2025 Appointment of Mr Alastair Fitzroy Drew as a director on 2025-04-04

View Document

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

View Document

17/04/2517 April 2025 Appointment of Mr Christopher John Gibbs as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Alan Charles Boswell as a director on 2025-04-04

View Document

15/01/2515 January 2025 Registration of charge 072818850002, created on 2025-01-06

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Cessation of Barrie Etchells as a person with significant control on 2024-10-29

View Document

18/11/2418 November 2024 Termination of appointment of Barrie Etchells as a director on 2024-10-29

View Document

18/11/2418 November 2024 Cessation of Andrew James Thompson as a person with significant control on 2024-10-29

View Document

18/11/2418 November 2024 Notification of Andrew Thompson 1967 Ltd as a person with significant control on 2024-10-29

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

08/12/238 December 2023 Change of details for Mr Andrew James Thompson as a person with significant control on 2019-05-03

View Document

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

View Accounts

31/07/2331 July 2023 Second filing of Confirmation Statement dated 2023-06-11

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Director's details changed for Mr Barrie Etchells on 2023-06-11

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR BARRIE ETCHELLS

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 6 GAMMA TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FF ENGLAND

View Document

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

View Accounts

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE ETCHELLS

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 82000

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM HOSTE HOUSE BURY ST. EDMUNDS SUFFOLK IP33 1NR

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN STEWART

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN PECK

View Document

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

View Accounts

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1620 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JOHN MCLAREN STEWART

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/08/1510 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSH

View Document

04/07/104 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 50000

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MS HELEN CLARE PECK

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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