ACCOUNTSLINE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AYTON

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 95 MORTIMER STREET LONDON UK W1W 7ST

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 Annual return made up to 9 June 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 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 90 WELLINGTON AVENUE WESTCLIFF-ON-SEA ESSEX SS0 9XB UNITED KINGDOM

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY COLETTE SAVAGE

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 95 MORTIMER STREET LONDON W1W 7ST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/08/106 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AYTON / 09/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE CARMICHAEL

View Document

07/06/107 June 2010 SECRETARY APPOINTED MS COLETTE SAVAGE

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/06/0929 June 2009 PREVSHO FROM 30/06/2009 TO 28/02/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 11 WEST STREET, LONDON, WC2H 9NE

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 90 WELLINGTON AVENUE, WESTCLIFF-ON-SEA, ESSEX, SS0 9XB

View Document

03/08/053 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 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