Advanced company searchLink opens in new window

FOSS ACCOUNTING LIMITED

Company number 06839278

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)
04 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with updates
22 Sep 2024 AA Micro company accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 PSC07 Cessation of Claire Thomson as a person with significant control on 2 November 2023
26 Jan 2024 PSC04 Change of details for Mr Darren John Foss as a person with significant control on 2 November 2023
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
10 Nov 2022 PSC01 Notification of Claire Thomson as a person with significant control on 6 April 2022
10 Nov 2022 PSC04 Change of details for Mr Darren John Foss as a person with significant control on 6 April 2022
27 Apr 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 CH01 Director's details changed for Mr Darren John Foss on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Darren John Foss as a person with significant control on 28 February 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
14 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
27 Jan 2020 CC04 Statement of company's objects
27 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 20
24 Jan 2020 SH10 Particulars of variation of rights attached to shares
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 AD01 Registered office address changed from 112 Hillcrest Road Hornchurch Essex RM11 1EA to 103 Burnell Gate Chelmsford Essex CM1 6ED on 4 November 2019
18 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
18 Apr 2019 PSC07 Cessation of Claire Thomson as a person with significant control on 18 June 2018