ANDY DEWHURST CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

24/07/2424 July 2024 Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 2024-07-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

17/03/2117 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 22/10/2020

View Document

11/06/2011 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 20/11/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 27/06/2017

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 27/06/2017

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 27/06/2017

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 27/06/2017

View Document

11/04/1911 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 29/06/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN DEWHURST / 29/06/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DEWHURST / 29/06/2017

View Document

28/06/1728 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1525 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 101

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLYN DEWHURST / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/12/0827 December 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

24/11/0824 November 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