ACCOUNTING SOLUTIONS & SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

07/04/257 April 2025 Director's details changed for Mr Stephen Hicks on 2025-04-02

View Document

07/04/257 April 2025 Secretary's details changed for Mr Stephen Hicks on 2025-04-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/12/2416 December 2024 Registered office address changed from 85 Danbury Crescent South Ockendon RM15 5BX England to 24 Princes Road Burnham-on-Crouch Essex CM0 8BX on 2024-12-16

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 156A BALGORES LANE ROMFORD RM2 6BP

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HICKS / 09/07/2014

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HICKS / 09/07/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HICKS / 08/08/2013

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HICKS / 08/08/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 2 SHORWELL COURT, OAKHILL ROAD PURFLEET ESSEX RM19 1TZ

View Document

06/04/136 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAYERS

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HICKS / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SAYERS / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVE HICKS / 03/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DANIEL JAMES SAYERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED STEVE HICKS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/02/0820 February 2008 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