ACCOUNTING ANSWERS (UK) LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 26/10/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN DAVIES

View Document

27/05/1427 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE AND WEAR NE12 8ET

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 59 RUMBRIDGE STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9DR

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0528 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED BUSINESS SOLUTIONS (UK) LTD. CERTIFICATE ISSUED ON 13/04/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/06/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 1 STATION ROAD THAMES DITTON SURREY

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 S252 DISP LAYING ACC 11/12/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 12 HUMMER ROAD EGHAM SURREY TW20 9BW

View Document

20/02/8920 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/8919 January 1989 SECRETARY RESIGNED

View Document

30/12/8830 December 1988 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