THE ACCOUNTS DEPT NE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Susan Lang as a secretary on 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

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

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Appointment of Mrs Susan Lang as a secretary on 2023-06-01

View Document

09/05/239 May 2023 Appointment of Mrs Samantha Condren as a director on 2023-02-28

View Document

09/05/239 May 2023 Termination of appointment of Juliet Lesley Mckenna as a director on 2023-02-28

View Document

09/05/239 May 2023 Termination of appointment of Susan Lang as a director on 2023-02-28

View Document

09/05/239 May 2023 Cessation of Susan Lang as a person with significant control on 2023-02-28

View Document

09/05/239 May 2023 Notification of Samantha Condren as a person with significant control on 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Appointment of Mr Bradley James Condren as a director on 2023-05-01

View Document

01/03/231 March 2023 Registered office address changed from Designworks, William Street, Gateshead Designworks William Street Gateshead Tyne & Wear NE10 0JP United Kingdom to Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2023-03-01

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Unit H1 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Designworks, William Street, Gateshead Designworks William Street Gateshead Tyne & Wear NE10 0JP on 2022-04-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LANG / 16/03/2021

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MS JULIET LESLEY MCKENNA

View Document

26/03/2126 March 2021 26/03/21 STATEMENT OF CAPITAL GBP 100

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY JULIET MCKENNA

View Document

17/09/2017 September 2020 SECRETARY APPOINTED MS JULIET LESLEY MCKENNA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM OG03 WASHINGTON BUSINESS CENTRE 2 TURBINE WAY SUNDERLAND TYNE & WEAR SR5 3NZ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CURRSHO FROM 31/03/2020 TO 31/08/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM WASHINGTN BUSINESS CENTRE TURBINE WAY WASHINGTON TYNE & WEAR SR5 3QY ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LANG

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM SPECULATION HOUSE SPECULATION PLACE WASHINGTON TYNE AND WEAR NE37 2AP UNITED KINGDOM

View Document

30/10/1630 October 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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