ACCOUNTANTS PLUS (HAMILTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-05 |
05/08/255 August 2025 New | Director's details changed for Mr Colin Alistair Lumsden on 2025-08-05 |
05/08/255 August 2025 New | Change of details for Mr Bryan James Thomson Wood as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Director's details changed for Mr Bryan James Thomson Wood on 2025-08-05 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Registration of charge SC1847460002, created on 2024-12-04 |
07/11/247 November 2024 | Satisfaction of charge 1 in full |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/08/2328 August 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Appointment of Mr Colin Alistair Lumsden as a director on 2023-06-12 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with updates |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Particulars of variation of rights attached to shares |
02/06/232 June 2023 | Change of share class name or designation |
02/06/232 June 2023 | Change of share class name or designation |
02/06/232 June 2023 | Change of share class name or designation |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Statement of company's objects |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Particulars of variation of rights attached to shares |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Memorandum and Articles of Association |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2022-08-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-07 with updates |
18/06/2118 June 2021 | Cessation of Bryan James Thomson Wood as a person with significant control on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN JAMES THOMSON WOOD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES THOMSON WOOD / 17/03/2013 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 88 CLYDE STREET CARLUKE LANARKSHIRE ML8 5BG SCOTLAND |
18/03/1318 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM UPPER FLOOR UNIT 1 CADZOW PARK 82 MUIR STREET HAMILTON LANARKSHIRE ML3 6BJ UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | SAIL ADDRESS CREATED |
19/04/1019 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2ND FLOOR 71 QUARRY STREET HAMILTON ML3 7AG |
18/03/0918 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | APPOINTMENT TERMINATED SECRETARY NICOLA WOOD |
24/04/0824 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
24/03/0824 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WOOD / 15/10/2007 |
24/03/0824 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOOD / 15/10/2007 |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/08/019 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
30/03/0130 March 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | PARTIC OF MORT/CHARGE ***** |
13/12/0013 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/12/0012 December 2000 | COMPANY NAME CHANGED BRYAN J T WOOD LIMITED CERTIFICATE ISSUED ON 13/12/00 |
05/04/005 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 56 LANARK ROAD BRAIDWOOD CARLUKE LANARKSHIRE ML8 5PG |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
07/04/997 April 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
17/04/9817 April 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
14/04/9814 April 1998 | NEW DIRECTOR APPOINTED |
14/04/9814 April 1998 | NEW SECRETARY APPOINTED |
14/04/9814 April 1998 | SECRETARY RESIGNED |
14/04/9814 April 1998 | DIRECTOR RESIGNED |
09/04/989 April 1998 | 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