TOM DICKSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Appointment of Mr John George Haines Dickson as a director on 2021-06-01

View Document

22/11/2122 November 2021 Termination of appointment of Thomas William George Dickson as a director on 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Termination of appointment of Paul Vincent Le Druillenec as a secretary on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 7 THORNHILL BRIDGE WHARF, CALEDONIAN ROAD LONDON N1 0RU

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/04/129 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3 BIRCH ROAD, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3SA

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GEORGE DICKSON / 11/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 7 NEW GREEN AVENUE, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3TG

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 3 BIRCH ROAD, THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3SA

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: KENNETT END COTTAGE NEWMARKET ROAD KENNETT NEWMARKET SUFFOLK CB8 7PP

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 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