NUMERIC ACCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/02/2527 February 2025 Cessation of Jonathan Paul Baggot as a person with significant control on 2024-11-21

View Document

27/02/2527 February 2025 Notification of Numeric Group Holdings Limited as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Jonathan Paul Baggot as a person with significant control on 2024-11-21

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Change of details for Mr Jonathan Paul Baggot as a person with significant control on 2024-06-21

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Current accounting period extended from 2023-09-30 to 2024-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

01/04/221 April 2022 Director's details changed for Mr Robert William Charlton on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Amanda Jane Baggot on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Jonathan Paul Baggot on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Jonathan Paul Baggot as a person with significant control on 2022-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 ADOPT ARTICLES 22/11/2019

View Document

04/12/194 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1929 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1824 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1824 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BAGGOT / 31/01/2018

View Document

23/04/1823 April 2018 CESSATION OF ROBERT WILLIAM CHARLTON AS A PSC

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 36700

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CHARLTON / 30/11/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CHARLTON / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CHARLTON / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CHARLTON / 08/05/2017

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CHARLTON / 25/11/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 18 NEW CANAL SALISBURY WILTSHIRE SP1 2AQ ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM ALBANY HOUSE 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

06/01/166 January 2016 COMPANY NAME CHANGED NUMERIC ACCOUNTING (SOUTH) LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

08/12/158 December 2015 COMPANY NAME CHANGED STEPHENSON SHEPPARD & CO. LIMITED CERTIFICATE ISSUED ON 08/12/15

View Document

08/12/158 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 ADOPT ARTICLES 06/06/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STONE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM CHARLTON

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRETT / 21/02/2013

View Document

05/12/125 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 SECRETARY APPOINTED MRS AMANDA JANE BAGGOT

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STONE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0912 January 2009 STATEMENT BY DIRECTORS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED STEPHEN JOHN BRETT

View Document

06/01/096 January 2009 GBP NC 1231600/1500000 03/01/2009

View Document

06/01/096 January 2009 SOLVENCY STATEMENT DATED 22/12/08

View Document

06/01/096 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 06/01/09

View Document

06/01/096 January 2009 REDUCE ISSUED CAPITAL 31/12/2008

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFREY STONE / 25/04/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK RUSSELL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 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