ACCOUNT DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
15/07/2415 July 2024 | Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 2024-07-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/11/221 November 2022 | Director's details changed for Mrs Ann Marie Newbound on 2022-11-01 |
01/11/221 November 2022 | Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Mark Newbound on 2022-11-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
22/11/1722 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1730 September 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 90 |
30/09/1730 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN-MARIE NEWBOUND |
30/09/1730 September 2017 | CESSATION OF JOHN RICHARD FYNN AS A PSC |
30/09/1730 September 2017 | DIRECTOR APPOINTED MR MARK NEWBOUND |
13/09/1713 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/06/174 June 2017 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARTYN |
04/06/174 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FYNN |
26/05/1726 May 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 1000 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE MARTYN |
18/05/1718 May 2017 | SECRETARY APPOINTED MRS ANN-MARIE NEWBOUND |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/07/1512 July 2015 | DIRECTOR APPOINTED MRS ANN MARIE NEWBOUND |
07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/09/1214 September 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 667 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
22/03/1122 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
09/07/109 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
19/03/1019 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
07/07/097 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/09/081 September 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/09/081 September 2008 | GBP IC 1000/667 14/08/08 GBP SR 333@1=333 |
19/08/0819 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER MITCHELL |
19/08/0819 August 2008 | SECRETARY APPOINTED VIVIENNE MARY MARTYN |
18/06/0818 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 6 THE LODGE, WOODMANS CROFT AYLESBURY BUCKS HP19 7WL |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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