SOLUTIONS FOR ACCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Nicola Saville as a director on 2025-04-01

View Document

31/03/2531 March 2025 Current accounting period extended from 2025-03-31 to 2025-04-06

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

17/01/2417 January 2024 Appointment of Mrs Joanne Elizabeth Barker as a director on 2024-01-16

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Registration of charge 035012820002, created on 2023-04-06

View Document

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

View Accounts

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

01/10/211 October 2021 Appointment of Mr Gareth Bezant as a director on 2021-10-01

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BARKER / 04/07/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STANLEY WALLIS / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILIP GRAHAM / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BARKER / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MELLOR / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEARNE / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM INGLEBY / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE O'CONNOR / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY WALLIS / 13/05/2019

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MARTIN PAUL MELLOR

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MELLOR

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR JAMES WILLIAM INGLEBY

View Document

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 15/01/14 FOR FORM AR01

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP STANIFORTH

View Document

13/02/1313 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWLEY

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL HAWLEY

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BONNELLO

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CREE

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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