Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIT SOLUTIONS (UK) LIMITED
Company Information for

AUDIT SOLUTIONS (UK) LIMITED

YODEN HOUSE, 30 YODEN WAY, PETERLEE, CO. DURHAM, SR8 1AL,
Company Registration Number
02632694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Audit Solutions (uk) Ltd
AUDIT SOLUTIONS (UK) LIMITED was founded on 1991-07-26 and has its registered office in Peterlee. The organisation's status is listed as "Active - Proposal to Strike off". Audit Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUDIT SOLUTIONS (UK) LIMITED
 
Legal Registered Office
YODEN HOUSE
30 YODEN WAY
PETERLEE
CO. DURHAM
SR8 1AL
Other companies in DN15
 
Previous Names
SANDERSON, WILSON AND COMPANY LIMITED25/05/2011
Filing Information
Company Number 02632694
Company ID Number 02632694
Date formed 1991-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:03:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUDIT SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD NEIL SANDERSON
Company Secretary 1991-12-11
KEVIN WILSON
Director 1992-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD NEIL SANDERSON
Director 1991-12-11 2010-05-31
MICHAEL IAN CHAPMAN
Director 1993-02-15 1996-11-22
BARRIE LLOYD MASON
Director 1992-02-09 1992-03-25
BARRIE TREVOR HOLDEN
Director 1991-12-11 1992-03-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-07-26 1991-12-11
CHETTLEBURGH'S LIMITED
Nominated Director 1991-07-26 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WILSON OCG LEGAL LTD Director 2013-03-04 CURRENT 2010-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
2019-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL BAILEY
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL BAILEY
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2019-12-04PSC07CESSATION OF HOWARD NEIL SANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04TM02Termination of appointment of Howard Neil Sanderson on 2019-12-04
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-02LATEST SOC02/04/18 STATEMENT OF CAPITAL;GBP 570
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 570
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 570
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17SH20Statement by Directors
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 570
2015-12-17SH19Statement of capital on 2015-12-17 GBP 570
2015-12-17CAP-SSSolvency Statement dated 30/11/15
2015-12-17RES13Resolutions passed:
  • Reduce share prem a/c to nil 02/12/2015
2015-07-09CH01Director's details changed for Mr Kevin Wilson on 2015-03-06
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 570
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 570
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD NEIL SANDERSON on 2013-11-06
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD NEIL SANDERSON on 2011-11-03
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-25CERTNMCompany name changed sanderson, wilson and company LIMITED\certificate issued on 25/05/11
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 37 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS
2011-05-11RES15CHANGE OF NAME 28/04/2011
2011-01-04AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDERSON
2010-05-07AR0131/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEIL SANDERSON / 31/03/2010
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL SANDERSON / 31/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1ST FLOOR 29-31 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PN
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 49 BALDWIN AVENUE SCUNTHORPE DN16 3TF
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 49 BALDWIN AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3SP
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 2 RILESTON PLACE SCUNTHORPE SOUTH HUMBERSIDE DN16 3SP
2000-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 5 MILL LANE WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9RG
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-20363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-16363sRETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS
1997-01-11395PARTICULARS OF MORTGAGE/CHARGE
1996-12-11SRES01ADOPT MEM AND ARTS 22/11/96
1996-12-04288bDIRECTOR RESIGNED
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AUDIT SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDIT SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-01-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 16,118
Creditors Due Within One Year 2012-03-31 £ 34,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIT SOLUTIONS (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,598
Cash Bank In Hand 2012-03-31 £ 14,446
Current Assets 2013-03-31 £ 93,346
Current Assets 2012-03-31 £ 106,095
Debtors 2013-03-31 £ 69,042
Debtors 2012-03-31 £ 84,916
Shareholder Funds 2013-03-31 £ 84,591
Shareholder Funds 2012-03-31 £ 80,621
Stocks Inventory 2013-03-31 £ 7,706
Stocks Inventory 2012-03-31 £ 6,733
Tangible Fixed Assets 2013-03-31 £ 7,363
Tangible Fixed Assets 2012-03-31 £ 9,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUDIT SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDIT SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of AUDIT SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDIT SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AUDIT SOLUTIONS (UK) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AUDIT SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDIT SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDIT SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.