THORNTON CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

07/06/247 June 2024 Change of details for Samuel Audsley as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Wendy Claire Belding on 2021-06-07

View Document

07/06/247 June 2024 Change of details for Simon Jeffrey Thompson as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Wendy Claire Belding as a person with significant control on 2024-06-07

View Document

05/06/245 June 2024 Director's details changed for Wendy Claire Belding on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Samuel Audsley on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Simon Jeffrey Thompson on 2024-06-05

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

06/01/236 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

25/06/1925 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1925 June 2019 16/04/19 STATEMENT OF CAPITAL GBP 2850

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY CLARE THORNTON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE THORNTON

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY CLAIRE BELDING

View Document

16/06/1916 June 2019 CESSATION OF CLARE THORNTON AS A PSC

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JEFFREY THOMPSON

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AUDSLEY

View Document

16/06/1916 June 2019 CESSATION OF STEPHEN PATRICK THORNTON AS A PSC

View Document

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

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022078360004

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK THORNTON / 19/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 19/03/2019

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL AUDSLEY / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CLAIRE BELDING / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK THORNTON / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFREY THOMPSON / 19/03/2019

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED SIMON JEFFREY THOMPSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR SAMUEL AUDSLEY

View Document

03/04/173 April 2017 DIRECTOR APPOINTED WENDY CLAIRE BELDING

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 SUB-DIVISION 01/09/14

View Document

18/09/1418 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1326 June 2013 SUB-DIVISION 16/01/13

View Document

18/05/1318 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK THORNTON / 01/05/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 01/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 01/05/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 01/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE THORNTON / 01/11/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK THORNTON / 01/11/2011

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/04/0220 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 COMPANY NAME CHANGED LEAKTECTOR LIMITED CERTIFICATE ISSUED ON 10/05/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/11/958 November 1995 NC INC ALREADY ADJUSTED 30/10/95

View Document

08/11/958 November 1995 £ NC 1000/25000 30/10/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: BURRIDGE HOUSE PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 2NT

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS; AMEND

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 29 HIGH STREET CRAWLEY SUSSEX RH10 1BQ

View Document

10/10/9010 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

23/12/8723 December 1987 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