1 ACCOUNTS ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Ms Jade Louise Donno on 2025-07-28

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Change of details for Mrs Jennifer Lynne Donno as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Change of details for Mr Paul Leonard Donno as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mr Paul Leonard Donno on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mrs Jennifer Lynne Donno on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Ms Jade Louise Donno on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mrs Jennifer Lynne Donno as a person with significant control on 2025-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Appointment of Ms Jade Louise Donno as a director on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073857920001

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073857920001

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

26/02/1926 February 2019 ADOPT ARTICLES 18/02/2019

View Document

26/02/1926 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 20

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS JENNIFER LYNNE DONNO

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONNO

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONNO

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MRS JENNIFER LYNNE DONNO

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LYNNE DONNO

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD DONNO / 06/06/2017

View Document

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

View Accounts

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD DONNO / 30/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNNE DONNO / 26/05/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE EPICENTRE HAVERHILL RESEARCH PARK THREE COUNTIES WAY HAVERHILL SUFFOLK CB9 7FB

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNNE DONNO / 29/12/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD DONNO / 01/12/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNNE DONNO / 05/10/2014

View Document

05/10/145 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ROSEMOUNT 7 WOODS CLOSE STURMER HAVERHILL SUFFOLK CB9 7ZH UNITED KINGDOM

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNNE DONNO / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD DONNO / 24/07/2014

View Document

14/07/1414 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED SMART DAISY LIMITED CERTIFICATE ISSUED ON 31/12/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 CHANGE OF NAME 23/12/2013

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD DONNO / 07/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR PAUL LEONARD DONNO

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED MYSNB LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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