ANDALUS SOLUTIONS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

06/07/246 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

23/04/2223 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM PO BOX GU7 1SQ 74 C/O FJA, CHARTERED ACCOUNTANTS 74, POTTERS LANE SEND, WOKING SURREY GU23 7AL UNITED KINGDOM

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 21 PARK ROAD GODALMING SURREY GU7 1SQ

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/07/167 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH EAVES / 24/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWARD CHARLES EAVES / 21/11/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH EAVES / 27/05/2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 26 HILLVIEW CRESCENT GUILDFORD SURREY GU2 8BQ

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EAVES / 27/05/2009

View Document

14/05/0914 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 38 SALTRAM ROAD FARNBOROUGH HAMPSHIRE GU14 7DX

View Document

19/11/0219 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 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