ACCOUNTS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Suite S4 Penrhos Manor Oak Drive Colwyn Bay Conwy LL29 7YW Wales to Unit 97C Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE on 2025-05-07

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-02-28

View Document

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

View Accounts

15/02/2515 February 2025 Register inspection address has been changed from 2 Clos Aberconway Prestatyn LL19 9HU Wales to Suite S4, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/02/2515 February 2025 Change of details for Mr Peter William Gerrard Ball as a person with significant control on 2025-02-01

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-02-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Change of details for Mr Peter William Gerrard Ball as a person with significant control on 2022-08-01

View Document

23/10/2323 October 2023 Registered office address changed from Edinburgh House 17 Clwyd Street Rhyl Denbighshire LL18 3LA Wales to Suite S4 Penrhos Manor Oak Drive Colwyn Bay Conwy LL29 7YW on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr. Peter William Gerrard Ball on 2022-08-01

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Shane Lee Taylor as a director on 2023-01-16

View Document

23/01/2323 January 2023 Cessation of Shane Lee Taylor as a person with significant control on 2023-01-16

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Director's details changed for Mr. Peter William Gerrard Ball on 2022-05-02

View Document

12/05/2212 May 2022 Director's details changed for Mr. Shane Lee Taylor on 2022-05-02

View Document

01/05/221 May 2022 Registered office address changed from Suite One, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW Wales to Edinburgh House 17 Clwyd Street Rhyl Denbighshire LL18 3LA on 2022-05-01

View Document

01/03/221 March 2022 Appointment of Mr. Shane Lee Taylor as a director on 2022-03-01

View Document

01/03/221 March 2022 Notification of Shane Lee Taylor as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

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

View Accounts

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

23/11/2023 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/11/2022 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM GERRARD BALL

View Document

22/11/2022 November 2020 SAIL ADDRESS CREATED

View Document

30/09/2030 September 2020 CESSATION OF LYNDA MARGARET USHER AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA USHER

View Document

13/05/2013 May 2020 PREVEXT FROM 28/02/2020 TO 16/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 6 ST. MELLION CLOSE CARLISLE CUMBRIA CA3 9QL ENGLAND

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR. PETER WILLIAM GERRARD BALL

View Document

16/03/2016 March 2020 Annual accounts for year ending 16 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARGARET USHER / 18/11/2019

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 22 RACHEL DRIVE RHYL DENBIGHSHIRE LL18 4UH UNITED KINGDOM

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MISS LYNDA MARGARET USHER / 07/05/2019

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 3LA

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/11/161 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

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/10/1530 October 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

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY ABS COMPANY SECRETARIES LIMITED

View Document

04/11/144 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

17/02/1417 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LTD / 01/09/2013

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM APEX BUSINESS CENTRE, SUITE ONE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET USHER / 01/10/2009

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LTD / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PETER BALL

View Document

30/09/0830 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED ABS COMPANY SECRETARIES LTD

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 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