AIDKIN 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
21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Director's details changed for Mr Jason Robert Fitzpatrick on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Jason Robert Fitzpatrick as a person with significant control on 2023-09-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/06/201 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 01/06/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 08/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 07/02/2019

View Document

12/07/1812 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 26/02/2018

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 16/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 15/04/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 4 EDEN BUSINESS CENTRE SOUTH STOUR AVENUE ASHFORD KENT TN23 7RS

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FITZPATRICK / 28/10/2014

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM HOSKYNS FARM 156 HOLTYE ROAD EAST GRINSTEAD RH19 3ES UNITED KINGDOM

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE OLD FORGE OLD FORGE LANE HORNEY COMMON UCKFIELD EAST SUSSEX TN22 3EL UNITED KINGDOM

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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