Advanced company searchLink opens in new window

ALDRIDGE FINANCIAL ACCOUNTANTS LIMITED

Company number 06424494

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)
19 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
25 Mar 2015 AA Micro company accounts made up to 31 July 2014
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
26 Jun 2014 AP01 Appointment of Mrs Yvonne Anne Heap as a director
26 Jun 2014 TM01 Termination of appointment of Richard Heap as a director
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 May 2012 AD01 Registered office address changed from 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA on 16 May 2012
18 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
17 Nov 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 July 2011
17 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
22 Jul 2011 CERTNM Company name changed employee direct solutions LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
03 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
27 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
25 Mar 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 363a Return made up to 12/11/08; full list of members
01 May 2009 287 Registered office changed on 01/05/2009 from 58 baecon buildings leighswood road, walsall WS9 8AA
01 May 2009 353 Location of register of members
01 May 2009 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2009 288b Appointment terminated secretary beacon secretaries LTD