Company Name123 Accounting Solutions Limited
DirectorMario Visconti
Company StatusActive
Company Number06722105
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mario Visconti
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMiss Michelle Evangeline Mary Visconti
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Mary Street East
Horwich
Bolton
Lancashire
BL6 7JS

Contact

Websitewww.ashdene.com.au

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mario Visconti
100.00%
Ordinary

Financials

Year2014
Net Worth£1,735
Cash£2,602
Current Liabilities£1,667

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 September 2022Change of details for Mr Mario Visconti as a person with significant control on 25 September 2022 (2 pages)
25 September 2022Director's details changed for Mr Mario Visconti on 25 September 2022 (2 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 May 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 April 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Director's details changed for Mr Mario Visconti on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Mario Visconti on 7 April 2016 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
4 August 2015Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 161 Church Street Westhoughton Bolton BL5 3SW to 83 Ducie Street Manchester M1 2JQ on 4 August 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2013Director's details changed for Mr Mario Visconti on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Mario Visconti on 27 September 2013 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from 22 Elms Estate Monkton Heathfield Taunton Somerset TA2 8NZ England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 22 Elms Estate Monkton Heathfield Taunton Somerset TA2 8NZ England on 10 October 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Registered office address changed from 8 Mary Street East Horwich Bolton BL6 7JS United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 8 Mary Street East Horwich Bolton BL6 7JS United Kingdom on 13 February 2013 (1 page)
5 October 2012Termination of appointment of Michelle Visconti as a secretary (1 page)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Termination of appointment of Michelle Visconti as a secretary (1 page)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 October 2011Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page)
2 October 2011Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page)
2 October 2011Secretary's details changed for Miss Michelle Evangeline Mary Patterson on 2 October 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
20 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
13 October 2008Incorporation (17 pages)
13 October 2008Incorporation (17 pages)