Advanced company searchLink opens in new window

ALL FIGURED OUT ACCOUNTANCY SERVICES LIMITED

Company number 09952731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
11 Oct 2022 CH01 Director's details changed for Miss Sarah Michelle Whitehouse on 9 September 2022
11 Oct 2022 PSC04 Change of details for Miss Sarah Michelle Whitehouse as a person with significant control on 9 September 2022
11 Oct 2022 AD01 Registered office address changed from 10 Bromley Lane Bromley Lane Kingswinford West Midlands DY6 8HX United Kingdom to 66 Corbyns Hall Road Brierley Hill DY5 4QU on 11 October 2022
02 Mar 2022 CERTNM Company name changed forefront composite doors LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
01 Mar 2022 AA Micro company accounts made up to 31 December 2021
05 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
05 Feb 2022 PSC07 Cessation of Carl Michael Whitehouse as a person with significant control on 1 January 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
11 Aug 2019 TM01 Termination of appointment of Carl Michael Whitehouse as a director on 1 June 2019
11 Aug 2019 CH01 Director's details changed for Miss Sarah Michelle Paget on 11 August 2019
08 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 PSC04 Change of details for Miss Sarah Michelle Paget as a person with significant control on 1 May 2019
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
25 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates