DIRECT ACCOUNTS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL MOSS

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MOSS

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 DISS REQUEST WITHDRAWN

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK MOSS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOSS / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL FREDERICK MOSS / 01/12/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: C/O DIRECT ACCOUNTS RAPLEY HOUSE 76 STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EL

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/12/9830 December 1998 NC INC ALREADY ADJUSTED 01/12/98

View Document

30/12/9830 December 1998 £ NC 1000/10900 01/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/12/9317 December 1993 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