FRUITION ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

17/12/2417 December 2024 Cessation of John Richard Moore as a person with significant control on 2024-12-13

View Document

17/12/2417 December 2024 Notification of Fruition Advisory Llp as a person with significant control on 2024-12-13

View Document

17/12/2417 December 2024 Cessation of Michelle Helen Vincent as a person with significant control on 2024-12-13

View Document

20/11/2420 November 2024 Registration of charge 069430090002, created on 2024-11-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 COMPANY NAME CHANGED HCB ACCOUNTANTS (STERLING) LIMITED CERTIFICATE ISSUED ON 01/03/21

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HELEN VINCENT

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARDEN

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MS MICHELLE HELEN VINCENT

View Document

17/02/2117 February 2021 CESSATION OF NICHOLAS JAMES WARDEN AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD MOORE

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR JOHN RICHARD MOORE

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM

View Document

02/11/202 November 2020 Registered office address changed from , 679 Warwick Road Solihull, West Midlands, B91 3DA, United Kingdom to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 2020-11-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

05/10/175 October 2017 Registered office address changed from , the Old Bank Chambers 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0nd to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 2017-10-05

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WARDEN

View Document

11/07/1711 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WARDEN / 27/06/2017

View Document

01/12/161 December 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 COMPANY NAME CHANGED STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

19/07/1619 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH NOBLE

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY PAULA NOBLE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICHOLAS WARDEN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MICHAEL DAVID GAHAN

View Document

03/03/163 March 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069430090001

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TIMMIS

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULA GOODBY / 26/06/2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR STEVEN JOHN TIMMIS

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED LOW COST PROFESSIONALS GROUP LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

23/07/1023 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/04/2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED PAULA GOODBY

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED KENNETH LEE MICHAEL NOBLE

View Document

23/07/0923 July 2009 SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

24/06/0924 June 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