ACCOUNTING SOLUTIONS LONDON AND MALTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE HODGSON / 01/08/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE HODGSON / 14/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH REYNOLDS / 14/12/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 COMPANY NAME CHANGED UPPER STREET ACCOUNTS LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM OFFICE 359 254 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 11 GLASSLYN ROAD LONDON N8 8RJ

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE HODGSON / 01/01/2015

View Document

14/09/1514 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY SARAH HODGSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 3 TOLPUDDLE STREET LONDON N1 0XT

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/10/1024 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/02/1021 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH HODGSON / 01/10/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 10/08/96

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 1ST FLOOR 328-329 UPPER STREET LONDON N1 2XQ

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 EXEMPTION FROM APPOINTING AUDITORS 20/08/95

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

04/07/954 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 5TH FLOOR BUTLERS WHARF BUSINESS CENTRE 45 CURLEW STREET LONDON SE1 2ND

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 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