HOWSONS (AUDIT & ASSURANCE) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Registration of charge 095609260002, created on 2024-08-14

View Document

31/05/2431 May 2024 Termination of appointment of Catherine Anne Fettes as a secretary on 2024-05-25

View Document

30/04/2430 April 2024 Director's details changed for Mr Naveed Ahmad on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Registered office address changed from Winton House Stoke Road Stoke-on-Trent ST4 2RW England to C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 2024-03-13

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Naveed Ahmad on 2021-11-01

View Document

01/11/211 November 2021 Notification of Hga Accountants & Financial Consultants Limited as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Cessation of Eyre-Walker (Holdings) Limited as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Mr Naveed Ahmad as a director on 2021-10-01

View Document

08/10/218 October 2021 Termination of appointment of James Philip Eyre-Walker as a director on 2021-09-30

View Document

05/10/215 October 2021 Satisfaction of charge 095609260001 in full

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 12/11/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 30/08/2018

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JAMES FREDERICK PARR

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARR

View Document

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

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED MR JAMES FREDERICK PARR

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 01/03/2017

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ADOPT ARTICLES 02/01/2016

View Document

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

View Accounts

15/01/1615 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 4000

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095609260001

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARR

View Document

13/05/1513 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 2000

View Document

08/05/158 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY JAMES EYRE-WALKER

View Document

05/05/155 May 2015 SECRETARY APPOINTED CATHERINE ANNE FETTES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JAMES FREDERICK PARR

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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