NAVIGATE 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
22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

11/02/2411 February 2024 Certificate of change of name

View Document

04/12/234 December 2023 Termination of appointment of Nicholas Anton Janakowski as a director on 2023-12-04

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

06/06/236 June 2023 Termination of appointment of Fraser Joseph Lythgoe as a director on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Mrs Frances Louise Lythgoe as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Brian Anthony Mcvey as a director on 2023-06-06

View Document

11/04/2311 April 2023 Cessation of Brian Anthony Mcvey as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Notification of Fl Accountancy Services Ltd as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Cessation of Nicholas Anton Janakowski as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Appointment of Mr Fraser Joseph Lythgoe as a director on 2023-04-05

View Document

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

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registered office address changed from The Old Library Church Road Denaby Main Doncaster DN12 4AB England to Mexborough Business Centre College Road Mexborough S64 9JP on 2022-12-08

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM THE TURBINE SHIREOAKS TRIANGLE BUSINESS PARK COACH CLOSE, WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

28/10/1728 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR BRIAN ANTHONY MCVEY

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAGAN DUGAL

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JANAKOWSKI

View Document

31/12/1231 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BURTON

View Document

01/02/101 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAGAN DEEP SINGH DUGAL / 02/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTON JANAKOWSKI / 02/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTON JANAKOWSKI / 02/10/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JANAKOWSKI / 08/02/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED CHARLES PETER BURTON

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

31/12/0731 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: C/O PAUL DONNO & CO LIMITED UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

06/12/056 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 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