HOSTED ACCOUNTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/01/2420 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

08/01/228 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / INDIGO MARKETING LIMITED / 25/03/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

29/04/1929 April 2019 ADOPT ARTICLES 25/03/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGDON

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKETT

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DAVID RICHARD WEBBER

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED JONATHAN CHARLES LANGDON

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2NA UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BLACKETT / 25/01/2012

View Document

06/02/126 February 2012 PREVSHO FROM 31/10/2012 TO 31/10/2011

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information