1210 ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-29 with updates

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

09/11/219 November 2021 Cessation of Carl Robert Hutchinson as a person with significant control on 2021-10-04

View Document

09/11/219 November 2021 Termination of appointment of Carl Robert Hutchinson as a director on 2021-10-04

View Document

09/11/219 November 2021 Notification of Daniel Lazarus as a person with significant control on 2021-10-04

View Document

02/11/212 November 2021 Appointment of Mr Daniel Alan Lazarus as a director on 2021-10-04

View Document

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

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ROBERT HUTCHINSON

View Document

23/10/2023 October 2020 CESSATION OF CRAIG WILLIAM YOUNG AS A PSC

View Document

23/10/2023 October 2020 CESSATION OF DANIEL ALAN LAZARUS AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAZARUS

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR CARL HUTCHINSON

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM BLUE TOWER BLUE MEDIA CITY UK SALFORD M50 2ST UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALAN LAZARUS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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