Bristol
BS4 1HF
Director Name | Mr Albene Charles Mendy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 21a Brighton Road South Croydon CR2 6EA |
Director Name | Mrs Kumba Marie Yakafuneh Bangura |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(8 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 21a Brighton Road South Croydon CR2 6EA |
Secretary Name | Mrs Kumba Marie Yakafuneh Bangura |
---|---|
Status | Current |
Appointed | 31 October 2014(8 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 21a Brighton Road South Croydon CR2 6EA |
Director Name | Mr Cedric Stafford Douse |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Filton Avenue Horfield Bristol Avon BS7 0AG |
Secretary Name | Mrs Kumba Marie Yakafuneh Bangura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hurst Road Bristol Avon BS4 1HF |
Director Name | Mrs Kumba Marie Yakafuneh Bangura |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2014) |
Role | Student Nurse |
Country of Residence | England |
Correspondence Address | 4 Hurst Road Bristol Avon BS4 1HF |
Secretary Name | Mr Alhassan Suliaman Bangura |
---|---|
Status | Resigned |
Appointed | 20 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Unit33 Easton Business Centre Felix Road Bristol BS5 0HE |
Website | alaccountingsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0117 3706389 |
Telephone region | Bristol |
Registered Address | 21a Brighton Road South Croydon CR2 6EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Alhassan Bangura 99.00% Ordinary |
---|---|
1 at £1 | Albene Charles Mendy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,428 |
Cash | £67 |
Current Liabilities | £8,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
30 August 2023 | Termination of appointment of Albene Charles Mendy as a director on 30 August 2023 (1 page) |
4 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
4 January 2023 | Change of details for Mr Alhassan Suliaman Bangura as a person with significant control on 4 January 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from Unit 37 Easton Business Centre Felix Road Bristol BS5 0HE to 21a Brighton Road South Croydon CR2 6EA on 21 September 2020 (1 page) |
25 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Unit33 Easton Business Centre Felix Road Bristol BS5 0HE to Unit 37 Easton Business Centre Felix Road Bristol BS5 0HE on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Unit33 Easton Business Centre Felix Road Bristol BS5 0HE to Unit 37 Easton Business Centre Felix Road Bristol BS5 0HE on 22 December 2015 (1 page) |
21 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 November 2014 | Appointment of Mrs Kumba Marie Yakafuneh Bangura as a director on 31 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Kumba Marie Yakafuneh Bangura as a director on 31 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Kumba Marie Yakafuneh Bangura as a secretary on 31 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Alhassan Suliaman Bangura as a secretary on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Alhassan Suliaman Bangura as a secretary on 31 October 2014 (1 page) |
6 November 2014 | Appointment of Mrs Kumba Marie Yakafuneh Bangura as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Alhassan Suliaman Bangura as a secretary on 20 May 2014 (2 pages) |
3 November 2014 | Appointment of Mr Alhassan Suliaman Bangura as a secretary on 20 May 2014 (2 pages) |
23 June 2014 | Appointment of Mr Albene Charles Mendy as a director (2 pages) |
23 June 2014 | Appointment of Mr Albene Charles Mendy as a director (2 pages) |
20 May 2014 | Termination of appointment of Kumba Bangura as a director (1 page) |
20 May 2014 | Termination of appointment of Kumba Bangura as a secretary (1 page) |
20 May 2014 | Termination of appointment of Kumba Bangura as a secretary (1 page) |
20 May 2014 | Termination of appointment of Kumba Bangura as a director (1 page) |
19 December 2013 | Registered office address changed from Al Accounting Solutions Ltd Easton Business Centre Felix Road, Easton Bristol BS5 0HE United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from Al Accounting Solutions Ltd Easton Business Centre Felix Road, Easton Bristol BS5 0HE United Kingdom on 19 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from 4 Broad Plain Bristol BS2 0JP United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 4 Broad Plain Bristol BS2 0JP United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Director's details changed for Kumba Marie Yakafuneh Bangura on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Kumba Marie Yakafuneh Bangura on 24 November 2010 (2 pages) |
6 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
19 November 2009 | Director's details changed for Mr Alhassan Suliaman Bangura on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Kumba Marie Yakafuneh Bangura on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alhassan Suliaman Bangura on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kumba Marie Yakafuneh Bangura on 19 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from easton business centre felix road easton bristol BS5 0HE (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from easton business centre felix road easton bristol BS5 0HE (1 page) |
2 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 489A gloucester road horfield bristol BS7 8UG (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 489A gloucester road horfield bristol BS7 8UG (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Incorporation (22 pages) |
23 October 2006 | Incorporation (22 pages) |