ANDREW FLEMING ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Termination of appointment of Louisa Elizabeth Greenhill as a director on 2024-03-31

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Cessation of Andrew Fleming Deceased as a person with significant control on 2021-07-29

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Appointment of Louisa Elizabeth Greenhill as a director on 2021-10-11

View Document

11/08/2111 August 2021 Notification of Emma Jane Fleming as a person with significant control on 2021-07-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FLEMING DECEASED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF EMMA JANE FLEMING AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE FLEMING

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CESSATION OF ANDREW PATRICK FLEMING AS A PSC

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 27 ST JOHN'S STREET DEVIZES WILTSHIRE SN10 1BN

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK FLEMING / 20/11/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 ADOPT ARTICLES 01/09/2009

View Document

24/03/1624 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE FLEMING / 15/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 27 SAINT JOHNS STREET DEVIZES WILTSHIRE SN10 1BN

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 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