TOM DICKSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
21/01/2421 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
16/04/2316 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-10-31 |
22/11/2122 November 2021 | Appointment of Mr John George Haines Dickson as a director on 2021-06-01 |
22/11/2122 November 2021 | Termination of appointment of Thomas William George Dickson as a director on 2021-10-31 |
22/11/2122 November 2021 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 5 st. Marys Terrace Twyford Winchester SO21 1QD on 2021-11-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Termination of appointment of Paul Vincent Le Druillenec as a secretary on 2021-10-13 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 7 THORNHILL BRIDGE WHARF, CALEDONIAN ROAD LONDON N1 0RU |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
08/06/138 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
09/04/129 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
20/03/1120 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3 BIRCH ROAD, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3SA |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GEORGE DICKSON / 11/10/2009 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 7 NEW GREEN AVENUE, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3TG |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 3 BIRCH ROAD, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3SA |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: KENNETT END COTTAGE NEWMARKET ROAD KENNETT NEWMARKET SUFFOLK CB8 7PP |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | SECRETARY'S PARTICULARS CHANGED |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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