FOOTPRINTS 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 |
---|---|
12/07/2412 July 2024 | Cancellation of shares. Statement of capital on 2024-07-05 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Change of details for Mrs Julie Corbyn as a person with significant control on 2024-06-17 |
21/06/2421 June 2024 | Director's details changed for Mrs Julie Corbyn on 2024-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
22/02/2322 February 2023 | Director's details changed for Mrs Julie Robinson on 2023-02-22 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
22/02/2322 February 2023 | Change of details for Mrs Julie Robinson as a person with significant control on 2022-12-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
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 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 02/02/2019 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 23/11/2018 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM THE SIR RERESBY ROOMS RENISHAW HALL RENISHAW SHEFFIELD S21 3WB |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBINSON / 18/01/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 01/11/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | COMPANY NAME CHANGED FOOTPRINTS ACCOUNTANCY SOLUTIONS LTD CERTIFICATE ISSUED ON 20/08/14 |
14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
14/04/1414 April 2014 | SAIL ADDRESS CHANGED FROM: THE SIR GEORGE ROOMS STABLE BLOCK RENISHAW HALL SHEFFIELD S21 3WB ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072169190001 |
10/04/1310 April 2013 | SAIL ADDRESS CHANGED FROM: 83 TOLL HOUSE MEAD MOSBOROUGH SHEFFIELD S20 5EL ENGLAND |
10/04/1310 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/05/1227 May 2012 | SAIL ADDRESS CREATED |
27/05/1227 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
29/04/1229 April 2012 | DIRECTOR APPOINTED MR LEE ROBINSON |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 08/11/2010 |
16/03/1116 March 2011 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
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 |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FOOTPRINTS ACCOUNTANCY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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