JOHNSONS ACCOUNTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mrs Barbara Johnson as a secretary on 2025-07-10

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of George Louis Duckett as a director on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Barbara Marion Johnson as a secretary on 2024-04-30

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Secretary's details changed for Barbara Marion Johnson on 2024-02-29

View Document

06/03/246 March 2024 Change of details for Mr Gary Johnson as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Registered office address changed from 20 Moresby Avenue Normoss Poulton Le Fylde Lancashire FY3 7st to 12 Beaumont Gardens Poulton-Le-Fylde Lancashire FY6 7NX on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Gary Johnson on 2024-02-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHNSON

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MISS STELLA DOROTHY GREEN

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED GREEN ISSUES LIMITED CERTIFICATE ISSUED ON 10/03/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 DIRECTOR APPOINTED MR GEORGE LOUIS DUCKETT

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHNSON / 02/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

09/05/109 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 20 MORESBY AVENUE NORMOSS BLACKPOOL SY3 7ST

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/06/0320 June 2003 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