APPROVED ACCOUNTING LTD

Register to unlock more data on OkredoRegister

APPROVED ACCOUNTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722391

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Satisfaction of charge 1 in full
dot icon05/12/2025
Change of details for Tetley Holdings Limited as a person with significant control on 2025-12-01
dot icon03/12/2025
Cessation of Approved Holdings Limited as a person with significant control on 2025-11-28
dot icon03/12/2025
Change of details for Tetley Holdings Limited as a person with significant control on 2025-11-28
dot icon01/12/2025
Registered office address changed from C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England to Office 43, 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ on 2025-12-01
dot icon28/11/2025
Termination of appointment of Jonathan Daniel Green as a director on 2025-11-28
dot icon16/07/2025
Change of details for Approved Holdings Limited as a person with significant control on 2024-04-06
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-06
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-08-01
dot icon30/07/2021
Sub-division of shares on 2021-07-01
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Director's details changed for Mr Jonathan Daniel Green on 2019-05-29
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon27/03/2019
Notification of Tetley Holdings Limited as a person with significant control on 2019-03-27
dot icon27/03/2019
Notification of Approved Holdings Limited as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Trevor William Green as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Natalie Ruth Green as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Jonathan Daniel Green as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Helen Green as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Matthew Chapman Gair as a person with significant control on 2019-03-27
dot icon27/03/2019
Cessation of Hannah Gair as a person with significant control on 2019-03-27
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon10/04/2018
Notification of Hannah Gair as a person with significant control on 2016-04-06
dot icon10/04/2018
Change of details for Mrs Natalie Ruth Green as a person with significant control on 2018-04-01
dot icon09/04/2018
Notification of Helen Green as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Natalie Ruth Green as a person with significant control on 2016-04-06
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Termination of appointment of Trevor William Green as a director on 2017-04-01
dot icon27/04/2017
Termination of appointment of Natalie Ruth Green as a director on 2017-04-01
dot icon27/04/2017
Termination of appointment of Helen Green as a director on 2017-04-01
dot icon27/04/2017
Termination of appointment of Helen Green as a secretary on 2017-04-01
dot icon13/04/2017
Director's details changed for Mr Trevor William Green on 2017-04-12
dot icon12/04/2017
Secretary's details changed for Helen Green on 2017-04-12
dot icon12/04/2017
Director's details changed for Mrs Natalie Ruth Green on 2017-04-12
dot icon12/04/2017
Director's details changed for Mr Jonathan Daniel Green on 2017-04-12
dot icon12/04/2017
Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 2017-04-12
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr Matthew Chapman Gair as a director on 2016-10-01
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mrs Helen Green on 2016-03-01
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon08/05/2015
Appointment of Mrs Natalie Ruth Green as a director on 2015-04-06
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Appointment of Mrs Helen Green as a director
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/01/2014
Secretary's details changed for Helen Green on 2014-01-17
dot icon28/01/2014
Director's details changed for Trevor William Green on 2014-01-17
dot icon21/01/2014
Registered office address changed from 1 the Old Stables Coombe Road East Meon Petersfield Hampshire GU32 1PB on 2014-01-21
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Jonathan Daniel Green on 2010-01-01
dot icon03/02/2010
Director's details changed for Trevor William Green on 2010-01-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon13/01/2009
Director appointed mr jonathan daniel green
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon13/03/2006
Return made up to 30/01/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 11 wellington way waterlooville hampshire PO7 7ED
dot icon14/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2005
Return made up to 30/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/02/2004
Return made up to 30/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 19/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/06/2002
Secretary's particulars changed
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon08/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/03/2001
Return made up to 01/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon28/03/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon29/10/1999
Particulars of mortgage/charge
dot icon02/07/1999
Ad 01/05/99--------- £ si 9@1=9 £ ic 1/10
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Registered office changed on 07/05/99 from: 5 st georges walk waterlooville hampshire PO7 7TS
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Director resigned
dot icon01/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-52.10 % *

* during past year

Cash in Bank

£307,577.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
493.32K
-
0.00
408.91K
-
2022
8
365.03K
-
0.00
642.07K
-
2023
8
337.98K
-
0.00
307.58K
-
2023
8
337.98K
-
0.00
307.58K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

337.98K £Descended-7.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.58K £Descended-52.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jonathan Daniel
Director
12/01/2009 - 28/11/2025
8
Gair, Matthew Chapman
Director
01/10/2016 - Present
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APPROVED ACCOUNTING LTD

APPROVED ACCOUNTING LTD is an(a) Active company incorporated on 01/03/1999 with the registered office located at Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROVED ACCOUNTING LTD?

toggle

APPROVED ACCOUNTING LTD is currently Active. It was registered on 01/03/1999 .

Where is APPROVED ACCOUNTING LTD located?

toggle

APPROVED ACCOUNTING LTD is registered at Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ.

What does APPROVED ACCOUNTING LTD do?

toggle

APPROVED ACCOUNTING LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does APPROVED ACCOUNTING LTD have?

toggle

APPROVED ACCOUNTING LTD had 8 employees in 2023.

What is the latest filing for APPROVED ACCOUNTING LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.