LITTLE ACCOUNTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Satisfaction of charge 079212720002 in full |
| 16/10/2516 October 2025 New | Satisfaction of charge 079212720001 in full |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Change of details for Miss Tracy Little as a person with significant control on 2023-09-05 |
| 05/09/235 September 2023 | Director's details changed for Miss Tracy Little on 2023-09-05 |
| 05/09/235 September 2023 | Change of details for Miss Tracy Little as a person with significant control on 2023-09-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Registered office address changed from 5 High Street Longtown Carlisle CA6 5UA England to 3 High Street Longtown Carlisle CA6 5UA on 2022-04-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 25/01/2225 January 2022 | Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to 5 High Street Longtown Carlisle CA6 5UA on 2022-01-25 |
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/07/2121 July 2021 | Registration of charge 079212720002, created on 2021-07-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 24 ARTHURET DRIVE LONGTOWN CARLISLE CA6 5SG ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 7 NETHERBY STREET LONGTOWN CARLISLE CA6 5SA ENGLAND |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM TEWTHWAITE HOUSE TEWTHWAITE GREEN BLACKFORD CARLISLE CUMBRIA CA6 4EZ |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LITTLE / 01/05/2013 |
| 05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY LITTLE / 01/05/2013 |
| 05/03/145 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM KINGSWOOD PARKHOUSE ROAD CARLISLE CA6 4BY ENGLAND |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/02/1312 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/01/1224 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LITTLE ACCOUNTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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