A-Z ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE HODGSON

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR PETER BRIAN HODGSON

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HODGSON / 20/11/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM P O BOX 100 LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 9AD ENGLAND

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE THOMAS HODGSON / 18/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM BROOMFIELD HOUSE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3DA

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HODGSON / 20/11/2008

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLIE HODGSON / 20/11/2008

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: MOORBANK HOUSE 19 THOMAS STREET HECKMONDWIKE WF16 0NP

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information