AL ACCOUNTING 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
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Albene Charles Mendy as a director on 2023-08-30

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

04/01/234 January 2023 Change of details for Mr Alhassan Suliaman Bangura as a person with significant control on 2023-01-04

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM UNIT 37 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE

View Document

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

View Accounts

25/01/2025 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

21/01/1821 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/08/1630 August 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

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT33 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE

View Document

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

View Accounts

21/01/1521 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY ALHASSAN BANGURA

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS KUMBA MARIE YAKAFUNEH BANGURA

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS KUMBA MARIE YAKAFUNEH BANGURA

View Document

03/11/143 November 2014 SECRETARY APPOINTED MR ALHASSAN SULIAMAN BANGURA

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ALBENE CHARLES MENDY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY KUMBA BANGURA

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR KUMBA BANGURA

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM AL ACCOUNTING SOLUTIONS LTD EASTON BUSINESS CENTRE FELIX ROAD, EASTON BRISTOL BS5 0HE UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Accounts

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 4 BROAD PLAIN BRISTOL BS2 0JP UNITED KINGDOM

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMBA MARIE YAKAFUNEH BANGURA / 24/11/2010

View Document

06/05/106 May 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUMBA MARIE YAKAFUNEH BANGURA / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALHASSAN SULIAMAN BANGURA / 19/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE

View Document

02/11/072 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 489A GLOUCESTER ROAD HORFIELD BRISTOL BS7 8UG

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 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


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