ACCOUNTAX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Appointment of Miss Katherine Alice Brown as a director on 2025-01-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CAROLYN HELLIKER / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HELLIKER / 17/10/2018

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

27/02/1727 February 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

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/03/164 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

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

27/02/1527 February 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

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JENNIFER CAROLYN HELLIKER

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER HELLIKER

View Document

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

View Accounts

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HELLIKER / 18/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CAROLYN HELLIKER / 18/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 34 MALLARD ROAD COLEHILL WIMBORNE DORSET BH21 2NL

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 34 MALLARD ROAD COLEHILL WIMBORNE DOREST BH21 2NL

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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