Company NameAl Accounting Solutions Limited
Company StatusActive
Company Number05974271
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alhassan Suliaman Bangura
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hurst Road
Bristol
BS4 1HF
Director NameMr Albene Charles Mendy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address21a Brighton Road
South Croydon
CR2 6EA
Director NameMrs Kumba Marie Yakafuneh Bangura
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(8 years after company formation)
Appointment Duration9 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence Address21a Brighton Road
South Croydon
CR2 6EA
Secretary NameMrs Kumba Marie Yakafuneh Bangura
StatusCurrent
Appointed31 October 2014(8 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address21a Brighton Road
South Croydon
CR2 6EA
Director NameMr Cedric Stafford Douse
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Filton Avenue
Horfield
Bristol
Avon
BS7 0AG
Secretary NameMrs Kumba Marie Yakafuneh Bangura
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hurst Road
Bristol
Avon
BS4 1HF
Director NameMrs Kumba Marie Yakafuneh Bangura
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 2014)
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address4 Hurst Road
Bristol
Avon
BS4 1HF
Secretary NameMr Alhassan Suliaman Bangura
StatusResigned
Appointed20 May 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressUnit33 Easton Business Centre
Felix Road
Bristol
BS5 0HE

Contact

Websitealaccountingsolutions.com
Email address[email protected]
Telephone0117 3706389
Telephone regionBristol

Location

Registered Address21a Brighton Road
South Croydon
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Alhassan Bangura
99.00%
Ordinary
1 at £1Albene Charles Mendy
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,428
Cash£67
Current Liabilities£8,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 August 2023Termination of appointment of Albene Charles Mendy as a director on 30 August 2023 (1 page)
4 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
4 January 2023Change of details for Mr Alhassan Suliaman Bangura as a person with significant control on 4 January 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 September 2020Registered 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 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Registered 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 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Registered 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 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
6 November 2014Appointment of Mrs Kumba Marie Yakafuneh Bangura as a director on 31 October 2014 (2 pages)
6 November 2014Appointment of Mrs Kumba Marie Yakafuneh Bangura as a director on 31 October 2014 (2 pages)
6 November 2014Appointment of Mrs Kumba Marie Yakafuneh Bangura as a secretary on 31 October 2014 (2 pages)
6 November 2014Termination of appointment of Alhassan Suliaman Bangura as a secretary on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Alhassan Suliaman Bangura as a secretary on 31 October 2014 (1 page)
6 November 2014Appointment of Mrs Kumba Marie Yakafuneh Bangura as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr Alhassan Suliaman Bangura as a secretary on 20 May 2014 (2 pages)
3 November 2014Appointment of Mr Alhassan Suliaman Bangura as a secretary on 20 May 2014 (2 pages)
23 June 2014Appointment of Mr Albene Charles Mendy as a director (2 pages)
23 June 2014Appointment of Mr Albene Charles Mendy as a director (2 pages)
20 May 2014Termination of appointment of Kumba Bangura as a director (1 page)
20 May 2014Termination of appointment of Kumba Bangura as a secretary (1 page)
20 May 2014Termination of appointment of Kumba Bangura as a secretary (1 page)
20 May 2014Termination of appointment of Kumba Bangura as a director (1 page)
19 December 2013Registered 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 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(5 pages)
19 December 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from 4 Broad Plain Bristol BS2 0JP United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 4 Broad Plain Bristol BS2 0JP United Kingdom on 25 November 2010 (1 page)
24 November 2010Director's details changed for Kumba Marie Yakafuneh Bangura on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Kumba Marie Yakafuneh Bangura on 24 November 2010 (2 pages)
6 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
19 November 2009Director's details changed for Mr Alhassan Suliaman Bangura on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Kumba Marie Yakafuneh Bangura on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Alhassan Suliaman Bangura on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Kumba Marie Yakafuneh Bangura on 19 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
5 June 2008Registered office changed on 05/06/2008 from easton business centre felix road easton bristol BS5 0HE (1 page)
5 June 2008Registered office changed on 05/06/2008 from easton business centre felix road easton bristol BS5 0HE (1 page)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 489A gloucester road horfield bristol BS7 8UG (1 page)
14 August 2007Registered office changed on 14/08/07 from: 489A gloucester road horfield bristol BS7 8UG (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
23 October 2006Incorporation (22 pages)
23 October 2006Incorporation (22 pages)