AICKIN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AICKIN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997577

Incorporation date

02/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Green, Richmond TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-12-02 with updates
dot icon11/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-02 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-02 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-02 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-02 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon08/01/2019
Change of details for Catherine Margaret Aickin as a person with significant control on 2018-08-16
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of Catherine Margaret Aickin as a director on 2018-08-16
dot icon19/09/2018
Termination of appointment of Catherine Margaret Aickin as a secretary on 2018-08-16
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon02/01/2018
Change of details for Catherine Margaret Aickin as a person with significant control on 2017-07-19
dot icon02/01/2018
Change of details for Mr Robert Malcolm Aickin as a person with significant control on 2017-07-19
dot icon12/07/2017
Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 2017-07-12
dot icon13/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Registered office address changed from 12 Sheet Street Windsor SL4 1BG on 2014-06-09
dot icon05/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/01/2010
Director's details changed for Dr Robert Malcolm Aickin on 2009-10-01
dot icon04/01/2010
Director's details changed for Catherine Margaret Aickin on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 02/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 02/12/06; full list of members
dot icon16/02/2006
Return made up to 02/12/05; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 02/12/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 02/12/03; full list of members
dot icon20/01/2003
Return made up to 02/12/02; change of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 02/12/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 02/12/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Return made up to 02/12/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
Return made up to 02/12/97; full list of members
dot icon04/12/1996
Return made up to 02/12/96; no change of members
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon01/12/1995
Return made up to 02/12/95; full list of members
dot icon16/01/1995
New secretary appointed;new director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: 25A priestgate peterborough PE1 1JL
dot icon16/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Secretary resigned
dot icon10/12/1994
Director resigned
dot icon02/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.67K
-
0.00
5.08K
-
2022
0
97.63K
-
0.00
3.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AICKIN CONSULTANTS LIMITED

AICKIN CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 02/12/1994 with the registered office located at 1 The Green, Richmond TW9 1PL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AICKIN CONSULTANTS LIMITED?

toggle

AICKIN CONSULTANTS LIMITED is currently Dissolved. It was registered on 02/12/1994 and dissolved on 19/08/2025.

Where is AICKIN CONSULTANTS LIMITED located?

toggle

AICKIN CONSULTANTS LIMITED is registered at 1 The Green, Richmond TW9 1PL.

What does AICKIN CONSULTANTS LIMITED do?

toggle

AICKIN CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AICKIN CONSULTANTS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.