ASSURED ACCOUNTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2024-09-30 |
09/03/259 March 2025 | Confirmation statement made on 2025-03-08 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-09-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/08/2321 August 2023 | Registered office address changed from Netherend House Park Lane Cradley Halesowen West Midlands B63 2RA to Avalon House, 25 Zoar Street Dudley DY3 2PA on 2023-08-21 |
02/06/232 June 2023 | Micro company accounts made up to 2022-09-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BILLINGHAM |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDITH BILLINGHAM / 01/05/2014 |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BILLINGHAM / 01/05/2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/11/1215 November 2012 | COMPANY NAME CHANGED FREELANCE BUSINESS SERVICES (HALESOWEN) LIMITED CERTIFICATE ISSUED ON 15/11/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR ALEXANDER BILLINGHAM |
17/05/1117 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER BILLINGHAM |
16/05/1116 May 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/03/1131 March 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 3 |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/05/079 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/06/035 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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