ACCOUNTING SOLUTIONS PLUS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA BRESLIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 26 GARDEN CLOSE MAIDSTONE KENT ME15 8AX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MS BRENDA BRESLIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUE MOLLY STANDING / 31/05/2013

View Document

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM 29 STEEPLE HEIGHTS DRIVE BIGGIN HILL WESTERHAM KENT TN16 3UN

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUE MOLLY STANDING / 12/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN STANDING / 02/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/1030 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN STANDING / 29/10/2010

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN STANDING / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE RAMSEY

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED SUE'S BOOK-KEEPING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 30/01/08

View Document

29/10/0729 October 2007 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