FOSS ACCOUNTING LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Darren John Foss as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Darren John Foss on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Darren John Foss on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Darren John Foss as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from 103 Burnell Gate Chelmsford Essex CM1 6ED England to 180 Lyndhurst Drive Hornchurch Essex RM11 1JW on 2025-03-11

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Change of details for Mr Darren John Foss as a person with significant control on 2023-11-02

View Document

26/01/2426 January 2024 Cessation of Claire Thomson as a person with significant control on 2023-11-02

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/11/2210 November 2022 Change of details for Mr Darren John Foss as a person with significant control on 2022-04-06

View Document

10/11/2210 November 2022 Notification of Claire Thomson as a person with significant control on 2022-04-06

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Darren John Foss on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Darren John Foss as a person with significant control on 2022-02-28

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 ADOPT ARTICLES 08/04/2019

View Document

27/01/2027 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/2024 January 2020 08/04/19 STATEMENT OF CAPITAL GBP 20

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 112 HILLCREST ROAD HORNCHURCH ESSEX RM11 1EA

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF CLAIRE THOMSON AS A PSC

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMSON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MISS CLAIRE THOMSON

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM CEME INNOVATION CENTRE MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

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

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 112 HILLCREST ROAD HORNCHURCH ESSEX RM11 1EA

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN FOSS / 06/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1113 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 01/05/10 STATEMENT OF CAPITAL GBP 10

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN FOSS / 10/03/2010

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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