FOOTPRINTS ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2412 July 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Change of details for Mrs Julie Corbyn as a person with significant control on 2024-06-17

View Document

21/06/2421 June 2024 Director's details changed for Mrs Julie Corbyn on 2024-06-17

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/12/2312 December 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

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

22/02/2322 February 2023 Director's details changed for Mrs Julie Robinson on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

22/02/2322 February 2023 Change of details for Mrs Julie Robinson as a person with significant control on 2022-12-30

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 24 Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2021-09-24

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 02/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 23/11/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM THE SIR RERESBY ROOMS RENISHAW HALL RENISHAW SHEFFIELD S21 3WB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBINSON / 18/01/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 01/11/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED FOOTPRINTS ACCOUNTANCY SOLUTIONS LTD CERTIFICATE ISSUED ON 20/08/14

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: THE SIR GEORGE ROOMS STABLE BLOCK RENISHAW HALL SHEFFIELD S21 3WB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM THE SIR GEORGE ROOMS STABLE BLOCK RENISHAW HALL SHEFFIELD S21 3WB ENGLAND

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072169190001

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: 83 TOLL HOUSE MEAD MOSBOROUGH SHEFFIELD S20 5EL ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM ECKINGTON BUSINESS CENTRE 2 8 GOSBER STREET SHEFFIELD SOUTH YORKSHIRE S21 4DA

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/05/1227 May 2012 SAIL ADDRESS CREATED

View Document

27/05/1227 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MR LEE ROBINSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 08/11/2010

View Document

16/03/1116 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM BEIGHTON LIFESTYLE CENTRE HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1HE ENGLAND

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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