ACCURATE ACCOUNTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM GROUND FLOOR CUSTOM HOUSE LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XH ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN WATERFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CLARE GIBBENS / 26/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WATERFIELD / 26/06/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDLANDS DY2 7PL

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 EXEMPTION FROM APPOINTING AUDITORS 16/03/00

View Document

06/08/996 August 1999 EXEMPTION FROM APPOINTING AUDITORS 29/07/99

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 EXEMPTION FROM APPOINTING AUDITORS 17/03/98

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 34-50 CEMETERY RD LYE STOURBRIDGE W. MIDLANDS DY9 7EQ

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/02/975 February 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 EXEMPTION FROM APPOINTING AUDITORS 10/01/95

View Document

06/10/946 October 1994 EXEMPTION FROM APPOINTING AUDITORS 08/09/94

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/10/935 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

15/07/9215 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

26/06/9226 June 1992 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