NOT JUST AN ACCOUNTANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Elliot James Smith on 2023-03-03

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

26/06/2326 June 2023 Change of details for Smith & Abbott Limited as a person with significant control on 2023-03-03

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 COMPANY NAME CHANGED AUTONOMOUS HORDE BOARDWEAR LTD CERTIFICATE ISSUED ON 12/10/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OCEAN BUSINESS CENTRE OCEAN STREET ALTRINCHAM CHESHIRE WA14 5QL UNITED KINGDOM

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SMITH & ABBOTT LIMITED / 14/09/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES SMITH / 14/09/2018

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM TRAFFORD HOUSE SOUTHMOOR INDUSTRIAL ESTATE SOUTHMOOR ROAD MANCHESTER M23 9XD ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITH & ABBOTT LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE HOBIN

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM BRERETON HOUSE 2 BRERETON ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3AN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ELLIOT JAMES SMITH

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DISS REQUEST WITHDRAWN

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE HOBIN

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOBIN

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBIN

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1610 April 2016 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/08/1218 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED AH CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOBIN / 01/02/2011

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOBIN / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HOBIN / 13/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOBIN / 13/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 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