ACCOUNTING 4 EVERYTHING SW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

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

View Accounts

08/01/248 January 2024 Change of details for Mr Ben Gruber as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mr Ben Gruber on 2024-01-01

View Document

08/01/248 January 2024 Change of details for Mr Nicholas James Millard as a person with significant control on 2024-01-01

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Richard Rapps as a director on 2023-11-26

View Document

27/11/2327 November 2023 Termination of appointment of James Stephen Twigger as a director on 2023-11-26

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Cessation of James Stephen Twigger as a person with significant control on 2023-11-26

View Document

27/11/2327 November 2023 Notification of Nicholas James Millard as a person with significant control on 2023-11-26

View Document

27/11/2327 November 2023 Notification of Ben Gruber as a person with significant control on 2023-11-26

View Document

27/11/2327 November 2023 Termination of appointment of Clare Twigger as a secretary on 2023-11-26

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-26

View Document

18/10/2318 October 2023 Registration of charge 089670220001, created on 2023-10-18

View Document

16/05/2316 May 2023 Change of details for Mr James Stephen Twigger as a person with significant control on 2023-05-16

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/04/2314 April 2023 Appointment of Richard Rapps as a director on 2023-03-31

View Document

01/04/231 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

03/01/233 January 2023 Appointment of Mr Ben Gruber as a director on 2023-01-01

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MILLARD / 22/03/2021

View Document

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

View Accounts

14/05/2014 May 2020 COMPANY NAME CHANGED H S ACCOUNTING & TAX LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TWIGGER / 29/07/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 11 MANOR ROAD PAIGNTON DEVON TQ3 2JB UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TWIGGER / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MILLARD / 04/06/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TWIGGER / 27/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 11 MANOR ROAD PAIGNTON DEVON TQ3 2HT UNITED KINGDOM

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MILLARD / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TWIGGER / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MILLARD / 27/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 220 TORQUAY ROAD PAIGNTON TQ3 2HN ENGLAND

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES MILLARD

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 83 DARTMOUTH ROAD PAIGNTON TQ4 5AF

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEARS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JAMES TWIGGER

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 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