I-ACCOUNTING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07620748 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
I-ACCOUNTING SOLUTIONS LIMITED is an active private limited company with number 07620748. It was incorporated 13 years, 30 days ago, on 04 May 2011. The company address is The Enterprise Centre The Enterprise Centre, Norwich, NR4 7TJ, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tracy Elizabeth Minns
Change date: 2022-05-26
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Ms Tracy Elizabeth Minns
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-03
Officer name: Ms Tracy Elizabeth Minns
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Resolution
Date: 17 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ
Old address: C/O Resolve Business Solutions Dragonfly House 2 Gilders Way Norwich Norfolk NR3 1UB
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE
New address: C/O Resolve Business Solutions Dragonfly House 2 Gilders Way Norwich Norfolk NR3 1UB
Change date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 09 May 2014
Action Date: 05 May 2014
Category: Capital
Type: SH01
Date: 2014-05-05
Capital : 110 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Capital allotment shares
Date: 04 Apr 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2014-04-01
Documents
Capital allotment shares
Date: 04 Apr 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Certificate change of name company
Date: 21 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed absolute accounting (uk) LTD\certificate issued on 21/05/13
Documents
Change of name notice
Date: 21 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2011-06-07
Documents
Some Companies
CATHY CLARKSON WRITING SERVICES LTD
THE MEWS,COLYTON,EX24 6JU
Number: | 11670307 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A UPPER BERKELEY STREET,LONDON,W1H 7QE
Number: | 03699100 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TEMPLAR DRIVE,NUNEATON,CV10 7PY
Number: | 07564172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORT ROAD,WEST SUSSEX,BN17 7QU
Number: | 05251543 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11880686 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO PAVE (PATIO & DRIVEWAY SPECIALISTS) LIMITED
2 WESTBRIDGE ROAD,CHESTERFIELD,S43 4JA
Number: | 04956780 |
Status: | ACTIVE |
Category: | Private Limited Company |