Auditing Solutions Limited CHIPPENHAM


Founded in 2002, Auditing Solutions, classified under reg no. 04357952 is an active company. Currently registered at 46 The Common SN15 2JJ, Chippenham the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2006/03/22 Auditing Solutions Limited is no longer carrying the name Rbs Auditing Solutions.

Currently there are 2 directors in the the firm, namely Anne P. and Stuart P.. In addition one secretary - Nigel A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Auditing Solutions Limited Address / Contact

Office Address 46 The Common
Office Address2 Bromham
Town Chippenham
Post code SN15 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357952
Date of Incorporation Tue, 22nd Jan 2002
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Nigel A.

Position: Secretary

Appointed: 14 November 2006

Anne P.

Position: Director

Appointed: 01 October 2004

Stuart P.

Position: Director

Appointed: 05 July 2002

Melodie B.

Position: Secretary

Appointed: 17 September 2003

Resigned: 15 November 2006

Paul T.

Position: Secretary

Appointed: 07 May 2002

Resigned: 16 September 2003

Derek K.

Position: Director

Appointed: 22 January 2002

Resigned: 07 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 January 2002

Resigned: 22 January 2002

Melodie B.

Position: Director

Appointed: 22 January 2002

Resigned: 30 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

Derek K.

Position: Secretary

Appointed: 22 January 2002

Resigned: 07 May 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Stuart P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart P.

Notified on 19 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anne P.

Notified on 19 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Rbs Auditing Solutions March 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth44 19253 33169 55788 863      
Balance Sheet
Current Assets73 95586 321101 573123 367134 081148 399157 287200 868236 453246 099
Net Assets Liabilities   88 863102 175116 271129 685161 148198 864213 258
Cash Bank In Hand49 15958 775        
Debtors24 79627 546        
Net Assets Liabilities Including Pension Asset Liability44 19253 33169 55788 863      
Tangible Fixed Assets229         
Reserves/Capital
Called Up Share Capital2 0002 000        
Profit Loss Account Reserve42 19251 331        
Shareholder Funds44 19253 33169 55788 863      
Other
Average Number Employees During Period     22222
Creditors   34 50431 90632 12827 60239 72037 58932 841
Net Current Assets Liabilities43 96353 33169 55788 863102 175116 271129 685161 148198 864213 258
Total Assets Less Current Liabilities44 19253 33169 55788 863102 175116 271129 685161 148198 864213 258
Creditors Due Within One Year29 99232 99032 01634 504      
Fixed Assets229         
Tangible Fixed Assets Cost Or Valuation9 9889 988        
Tangible Fixed Assets Depreciation9 7599 988        
Tangible Fixed Assets Depreciation Charged In Period 229        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, March 2024
Free Download (3 pages)

Company search

Advertisements