AUDIT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM SUITE 9 NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL BAILEY

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER NEIL BAILEY

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY HOWARD SANDERSON

View Document

04/12/194 December 2019 CESSATION OF HOWARD NEIL SANDERSON AS A PSC

View Document

04/12/194 December 2019 CESSATION OF KEVIN WILSON AS A PSC

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 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

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 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

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 STATEMENT BY DIRECTORS

View Document

17/12/1517 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

17/12/1517 December 2015 REDUCE SHARE PREM A/C TO NIL 02/12/2015

View Document

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 570

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 06/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL SANDERSON / 06/11/2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL SANDERSON / 03/11/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED SANDERSON, WILSON AND COMPANY LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 37 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS

View Document

11/05/1111 May 2011 CHANGE OF NAME 28/04/2011

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDERSON

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 31/03/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL SANDERSON / 31/03/2010

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEIL SANDERSON / 31/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1ST FLOOR 29-31 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PN

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 49 BALDWIN AVENUE SCUNTHORPE DN16 3TF

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 49 BALDWIN AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3SP

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 2 RILESTON PLACE SCUNTHORPE SOUTH HUMBERSIDE DN16 3SP

View Document

21/09/0021 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 5 MILL LANE WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9RG

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

11/01/9711 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 ADOPT MEM AND ARTS 22/11/96

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 3 MILL LANE WARMSWORTH DONCASTER SOUTH HUMBERSIDE. DN4 9RG

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

07/08/947 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: LANSDOWNE HOUSE 63 BALBY RD DONCASTER SOUTH YORKSHIRE DN4 0RE

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED B.T. HOLDEN & CO LTD. CERTIFICATE ISSUED ON 01/09/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 EXEMPTION FROM APPOINTING AUDITORS 03/04/92

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 29/02

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED TOPBONE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/12/91

View Document

18/12/9118 December 1991 NC INC ALREADY ADJUSTED 11/12/91

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/12/9118 December 1991 ADOPT MEM AND ARTS 11/12/91

View Document

26/07/9126 July 1991 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