SOLUTIONS FOR ACCOUNTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Appointment of Mrs Nicola Saville as a director on 2025-04-01 |
31/03/2531 March 2025 | Current accounting period extended from 2025-03-31 to 2025-04-06 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
17/01/2417 January 2024 | Appointment of Mrs Joanne Elizabeth Barker as a director on 2024-01-16 |
24/08/2324 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Registration of charge 035012820002, created on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Cancellation of shares. Statement of capital on 2022-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-15 with updates |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
01/10/211 October 2021 | Appointment of Mr Gareth Bezant as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BARKER / 04/07/2019 |
13/05/1913 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STANLEY WALLIS / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILIP GRAHAM / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BARKER / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MELLOR / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HEARNE / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM INGLEBY / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE O'CONNOR / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY WALLIS / 13/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
02/01/182 January 2018 | DIRECTOR APPOINTED MR MARTIN PAUL MELLOR |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MELLOR |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | DIRECTOR APPOINTED MR JAMES WILLIAM INGLEBY |
26/02/1526 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | SECOND FILING WITH MUD 15/01/14 FOR FORM AR01 |
05/02/145 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
14/06/1314 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP STANIFORTH |
13/02/1313 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWLEY |
25/01/1225 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
11/01/1211 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/09/1130 September 2011 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL HAWLEY |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/02/111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BONNELLO |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CREE |
01/03/101 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/11/0721 November 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0615 November 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/09/0220 September 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/01/0118 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
25/02/9925 February 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
16/11/9816 November 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
13/03/9813 March 1998 | NEW DIRECTOR APPOINTED |
13/03/9813 March 1998 | NEW DIRECTOR APPOINTED |
28/01/9828 January 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLUTIONS FOR ACCOUNTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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