ACCOUNTS TAX 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
29/03/2529 March 2025 Registered office address changed from 1 Grove Street Wilmslow Cheshire SK9 1DU England to 3 Grove Street Wilmslow SK9 1DU on 2025-03-29

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-29

View Document

03/03/253 March 2025 Registered office address changed from Paul House Stockport Road Timperley Cheshire WA15 7UQ to 1 Grove Street Wilmslow Cheshire SK9 1DU on 2025-03-03

View Document

08/10/248 October 2024 Director's details changed for Jayant Amritlal Kotecha on 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

08/10/248 October 2024 Change of details for Mr Jayant Kotecha as a person with significant control on 2024-09-30

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Naina Kotecha as a secretary on 2021-11-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF NAINA KOTECHA AS A PSC

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAYANT KOTECHA / 01/10/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYANT KOTECHA / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 7 AIMSON ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA15 7XP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 7 AIMSON ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA15 7XP

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM MODIPLUS LIMITED PAUL HOUSE STOCKPORT ROAD TIMPERLEY, ALTRINCHAM CHESHIRE WA15 7UQ

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information