AUDITING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/07/2430 July 2024 Appointment of Mrs Anne Pollard as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of Nigel John Archer as a secretary on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE OFFICES, GRIFFIN FARM BOWDEN HILL LACOCK CHIPPENHAM WILTSHIRE SN15 2PP

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE POLLARD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN POLLARD / 08/02/2010

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: THE OFFICERS GRIFFIN FARM BOWDEN HILL LACOCK CHIPPENHAM WILTSHIRE SN15 2PP

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED RBS AUDITING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

25/10/0525 October 2005 £ NC 1000/20000 27/05/

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 12 BASSET DOWN, WROUGHTON SWINDON WILTSHIRE SN4 9QP

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

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