AUDIT ID LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Appointment of Ms Tracy Ginette Turner as a director on 2024-04-12

View Document

29/04/2429 April 2024 Appointment of Mr Michael Anthony Welden as a director on 2024-04-12

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

22/04/2422 April 2024 Cessation of James Anthony Hulme as a person with significant control on 2024-04-12

View Document

22/04/2422 April 2024 Notification of Breal Credit Management Limited as a person with significant control on 2024-04-12

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

23/07/2323 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Cessation of Catherine Hulme as a person with significant control on 2022-08-19

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Registered office address changed from Booth Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS England to Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 3 Valley Way Knutsford Cheshire WA16 9AH England to Booth Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2021-06-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100239170001

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information