HOSTED ACCOUNTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14 |
10/06/2510 June 2025 | Termination of appointment of David James Lockie as a director on 2025-05-31 |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
02/01/252 January 2025 | Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
22/05/2422 May 2024 | Termination of appointment of Kevin Peter Dady as a director on 2024-04-30 |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
20/01/2420 January 2024 | |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
06/01/236 January 2023 | |
06/01/236 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-03 with updates |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
08/01/228 January 2022 | |
01/11/211 November 2021 | |
01/11/211 November 2021 | |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-03 with updates |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
22/05/1922 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / INDIGO MARKETING LIMITED / 25/03/2019 |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH |
29/04/1929 April 2019 | ADOPT ARTICLES 25/03/2019 |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR KEVIN PETER DADY |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGDON |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON |
16/04/1916 April 2019 | DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/11/1530 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKETT |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/10/1424 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN COOPER |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/10/1323 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
11/10/1311 October 2013 | PREVSHO FROM 31/10/2013 TO 30/04/2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR DAVID RICHARD WEBBER |
26/07/1326 July 2013 | DIRECTOR APPOINTED JONATHAN CHARLES LANGDON |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2NA UNITED KINGDOM |
31/10/1231 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BLACKETT / 25/01/2012 |
06/02/126 February 2012 | PREVSHO FROM 31/10/2012 TO 31/10/2011 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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