ACCUMULUS ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/03/2418 March 2024 Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 2023-10-01

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Arthur Benjamin Hurst on 2023-09-27

View Document

28/09/2328 September 2023 Cessation of Samuel Benjamin Hurst as a person with significant control on 2023-07-27

View Document

28/09/2328 September 2023 Cessation of Thomas Michael Hurst as a person with significant control on 2023-07-27

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Arthur Benjamin Hurst on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from Chatfield House 119 Manthorpe Road Grantham NG31 8DQ to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Samuel Benjamin Hurst as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Thomas Michael Hurst as a person with significant control on 2023-09-27

View Document

31/08/2331 August 2023 Termination of appointment of Peter Robert Chalk as a director on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Andrew Philip Roe as a director on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Samuel Benjamin Hurst as a director on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Thomas Michael Hurst as a director on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Nicola Argent as a director on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL HURST / 20/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL HURST / 21/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL HURST / 21/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ROE / 01/02/2019

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL HURST / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL HURST / 08/03/2017

View Document

16/11/1616 November 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

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR SAMUEL BENJAMIN HURST

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR ANDREW PHILIP ROE

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR PETER ROBERT CHALK

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MS NICOLA ARGENT

View Document

26/04/1426 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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