ASSOCIATION OF CERTIFIED PRACTISING ACCOUNTANTS LTD

Company Documents

DateDescription
22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MATTHEWS

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR LEE STEPHEN HAYWOOD

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MATTHEWS / 01/02/2015

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM ONWARD BUILDINGS 207 DEANSGATE MANCHESTER GTR MANCHESTER M3 3NW

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 SECRETARY APPOINTED PAUL MATTHEWS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER SCHEI

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM, 52 MARKET ST, WIGAN, LANCASHIRE, WN1 1HX

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HENRY

View Document

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

View Accounts

12/11/1212 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 11 BROOKLANDS ROAD, UPHOLLAND, LANCASHIRE, WN8 0LP

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, ONWARD BUILDINGS 1ST FLOOR, 207 DEANSGATE, MANCHESTER, M3 3NW

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLA LEE

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM, 52 MARKET STREET, WIGAN, LANCASHIRE, WN1 1HX

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MISS NICHOLA LEE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL MATTHEWS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 COMPANY NAME CHANGED VADAR LTD. CERTIFICATE ISSUED ON 04/10/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: THE CORPORATION OF PUBLIC, ACCOUNTS, 52 MARKET STREET, WIGAN WN1 1HX

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 5 HENDON STREET, SHEFFIELD, SOUTH YORKSHIRE S13 9AX

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 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