Advanced company searchLink opens in new window

NUMERO ACCOUNTS SERVICES LIMITED

Company number 11043793

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
21 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2023
  • GBP 100.03
21 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2023
  • GBP 100.03
05 May 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 101.01
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2023.
05 May 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2023.
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 SH08 Change of share class name or designation
16 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CH01 Director's details changed for Mr Robert James Stephenson on 16 May 2022
10 May 2022 AD01 Registered office address changed from Regent House Heaton Lane Stockport SK4 1BS England to The Mailbox 1 Exchange Street Stockport SK3 0GA on 10 May 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 PSC04 Change of details for Mr Joshua Patrick Murphy as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Joshua Patrick Murphy on 19 April 2021
10 Feb 2021 CH01 Director's details changed for Mr John William Murphy on 10 February 2021
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
02 Nov 2020 PSC01 Notification of Robert James Stephenson as a person with significant control on 7 March 2019
02 Nov 2020 PSC01 Notification of Joshua Patrick Murphy as a person with significant control on 7 March 2019
02 Nov 2020 PSC04 Change of details for Mr John William Murphy as a person with significant control on 7 March 2019
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates