- Company Overview for ANDREW THOMPSON & ASSOCIATES LTD (07281885)
- Filing history for ANDREW THOMPSON & ASSOCIATES LTD (07281885)
- People for ANDREW THOMPSON & ASSOCIATES LTD (07281885)
- Charges for ANDREW THOMPSON & ASSOCIATES LTD (07281885)
- More for ANDREW THOMPSON & ASSOCIATES LTD (07281885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2023 | PSC04 | Change of details for Mr Andrew James Thompson as a person with significant control on 3 May 2019 | |
31 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 June 2023 | |
21 Jun 2023 | CS01 |
Confirmation statement made on 11 June 2023 with no updates
|
|
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Barrie Etchells on 11 June 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Mar 2021 | AP01 | Appointment of Mr Barrie Etchells as a director on 9 December 2019 | |
23 Nov 2020 | AD01 | Registered office address changed from 6 Gamma Terrace West Road Ipswich Suffolk IP3 9FF England to Suite3 the Harbour Centre Suffolk Yacht Harbour Levington Ipswich IP10 0LN on 23 November 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Barrie Etchells as a person with significant control on 14 June 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 14 June 2019
|
|
11 Dec 2018 | AD01 | Registered office address changed from Hoste House Bury St. Edmunds Suffolk IP33 1NR to 6 Gamma Terrace West Road Ipswich Suffolk IP3 9FF on 11 December 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
18 Apr 2018 | TM01 | Termination of appointment of John Mclaren Stewart as a director on 8 April 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Helen Clare Peck as a director on 7 February 2018 | |
15 Aug 2017 | TM01 | Termination of appointment of Christopher John Marsh as a director on 9 August 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates |