CLIENT ACCOUNTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Registered office address changed from 319 319 Ashley Road Poole BH14 0AP England to 319 Ashley Road Poole BH14 0AP on 2024-03-15 |
20/02/2420 February 2024 | Registered office address changed from 256 Ashley Road Poole BH14 9BZ England to 319 319 Ashley Road Poole BH14 0AP on 2024-02-20 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
01/02/241 February 2024 | Micro company accounts made up to 2023-04-30 |
06/07/236 July 2023 | Change of details for Mr David Stuart Pearce as a person with significant control on 2023-04-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
28/10/2228 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-04-30 |
11/10/2211 October 2022 | Director's details changed for Mr David Stuart Pearce on 2022-09-06 |
11/10/2211 October 2022 | Change of details for Mr David Stuart Pearce as a person with significant control on 2022-09-06 |
15/09/2215 September 2022 | Registered office address changed from 38 Queens Avenue Hanworth Park Feltham TW13 7NU to 256 Ashley Road Poole BH14 9BZ on 2022-09-15 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-03 with updates |
13/01/2213 January 2022 | Termination of appointment of Yasmin Adele Pearce as a director on 2021-12-31 |
13/01/2213 January 2022 | Cessation of Yasmin Adele Pearce as a person with significant control on 2021-12-31 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
05/02/185 February 2018 | DIRECTOR APPOINTED MR DAVID STUART PEARCE |
17/01/1817 January 2018 | COMPANY NAME CHANGED BUSINESS EVENTS DIRECT LIMITED CERTIFICATE ISSUED ON 17/01/18 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
17/08/1517 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1425 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/10/1318 October 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/08/1220 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/09/116 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
05/09/115 September 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/10/1027 October 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YASMIN ADELE PEARCE / 21/07/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/09/0912 September 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
08/09/038 September 2003 | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
23/08/0223 August 2002 | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
18/09/0118 September 2001 | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
08/07/018 July 2001 | REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 398 WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 5EA |
20/09/0020 September 2000 | DIRECTOR RESIGNED |
21/08/0021 August 2000 | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 20 SWAN MEAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DG |
27/07/9927 July 1999 | SECRETARY RESIGNED |
21/07/9921 July 1999 | 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