ACCOUNTANCY SOLUTIONS (WINCHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

09/06/259 June 2025 Appointment of Mrs Hannah Barnes as a director on 2025-06-06

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

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

View Document

22/04/2422 April 2024 Registered office address changed from Trafalgar House 223 Southampton Road Portchester Hampshire PO6 4PY United Kingdom to Suite 49 Trafalgar House Southampton Road Portchester Hampshire PO6 4PY on 2024-04-22

View Document

22/04/2422 April 2024 Secretary's details changed for Mr Simon Murrells on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Simon Murrells on 2024-04-22

View Document

19/04/2419 April 2024 Registered office address changed from Lancaster House 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England to Trafalgar House 223 Southampton Road Portchester Hampshire PO6 4PY on 2024-04-19

View Document

03/04/243 April 2024 Termination of appointment of Emma Louise Lodge as a director on 2024-04-03

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

16/02/2416 February 2024 Change of details for Mr Simon Murrells as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Director's details changed for Mr Simon Murrells on 2024-02-01

View Document

25/08/2325 August 2023 Appointment of Mrs Emma Louise Lodge as a director on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 10 Parchment Street Winchester Hampshire SO23 8AT England to Lancaster House 8 Barnes Wallis Road Fareham Hampshire PO155TU on 2023-08-25

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR SIMON MURRELLS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY NATHALIE ZREIK MURRELLS

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR SIMON MURRELLS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR NATHALIE ZREIK MURRELLS

View Document

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

View Accounts

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE ELIE ZREIK MURRELLS

View Document

06/02/206 February 2020 CESSATION OF SIMON MURRELLS AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MURRELLS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS NATHALIE ELIE ZREIK MURRELLS

View Document

04/02/204 February 2020 SECRETARY APPOINTED MRS NATHALIE ELIE ZREIK MURRELLS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SIMON MURRELLS

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR SIMON MURRELLS

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MURRELLS / 19/06/2019

View Document

19/06/1919 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 2

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MURRELLS / 19/06/2019

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MURRELLS / 19/06/2018

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY HAYLEY BROOMFIELD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BROOMFIELD

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ROWENA BROOMFIELD / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MURRELLS / 31/10/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS HAYLEY ROWENA BROOMFIELD

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MRS HAYLEY ROWENA BROOMFIELD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY SIMON MURRELLS

View Document

31/08/1631 August 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

04/08/164 August 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 22 PENNINGTON CLOSE COLDEN COMMON WINCHESTER SO21 1UR ENGLAND

View Document

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

View Accounts

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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