About

Registered Number: 05470674
Date of Incorporation: 03/06/2005 (19 years ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Having been setup in 2005, Accountants in Demand Ltd have registered office in Oldham, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Accountants in Demand Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINEBERG, Neil Anthony 27 July 2005 - 1
GREEN, Hayley 03 June 2005 27 July 2005 1
MCINTOSH, Sarah 03 June 2005 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 11 September 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 28 June 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 July 2015
AA01 - Change of accounting reference date 17 February 2015
AR01 - Annual Return 16 June 2014
MR01 - N/A 11 April 2014
SH06 - Notice of cancellation of shares 04 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 March 2012
SH03 - Return of purchase of own shares 27 March 2012
SH06 - Notice of cancellation of shares 21 March 2012
TM01 - Termination of appointment of director 19 December 2011
SH06 - Notice of cancellation of shares 13 December 2011
SH03 - Return of purchase of own shares 13 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
RESOLUTIONS - N/A 28 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 21 March 2009
363s - Annual Return 24 June 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 03 April 2006
395 - Particulars of a mortgage or charge 23 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

Legal assignment 30 November 2011 Fully Satisfied

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 15 November 2011 Fully Satisfied

N/A

Fixed and floating charge 22 September 2005 Fully Satisfied

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.