ACCOUNTING PLUS UK LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF DENMARK FORRESTER LIMITED AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENMARK FORRESTER LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WADE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ROBERT EASBY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS CHERYL EASBY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WADE

View Document

01/10/161 October 2016 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 58 HIGH STREET GREAT BADDOW CHELMSFORD CM2 7HH

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOY WADE / 05/02/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/08/1226 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/01/1115 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOY WADE / 30/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOY WADE / 30/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

25/12/0825 December 2008 DIRECTOR APPOINTED MRS STEPHANIE JOY WADE

View Document

25/12/0825 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/12/0825 December 2008 SECRETARY APPOINTED MRS STEPHANIE JOY WADE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information