WATSON ASSOCIATES (AUDIT SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

09/07/249 July 2024 Appointment of Mr Joseph Funnell as a director on 2024-04-01

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR GEORGE WILLIAM HILLER-JONES

View Document

22/09/2022 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 1110

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SEVERN / 16/11/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MALES / 02/03/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SEVERN / 05/02/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1718 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 999

View Document

18/04/1718 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKENS

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SEVERN / 23/10/2015

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS SUZIE MICHELLE VINE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED SAMUEL WILLIAM CHOWN

View Document

22/04/1522 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 ADOPT ARTICLES 30/09/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 800

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PAUL ANDREW SEVERN

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MALES / 27/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRIS / 27/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WICKENS / 27/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID SLATER / 27/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAMBLYN / 27/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MOORE / 27/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBIN SELLINGS / 27/06/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRIS / 27/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAMBLYN / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WICKENS / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MALES / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBIN SELLINGS / 01/10/2009

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED WATSON ASSOCIATES .CO.UK LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MARK SELLINGS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY PAULINE PARKS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MARTIN WICKENS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GEOFFREY SLATER

View Document

08/09/098 September 2009 RE DESIGNATION OF SHARES 03/09/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD HARRIS

View Document

08/09/098 September 2009 ALTER ARTICLES 03/09/2009

View Document

08/09/098 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED JOHN MALES

View Document

08/09/098 September 2009 DIRECTOR APPOINTED IAN HAMBLYN

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 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