Advanced company searchLink opens in new window

ANDREW THOMPSON & ASSOCIATES LTD

Company number 07281885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/07/2023
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
  • GBP 82,000
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