ACCOUNTANCY SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 03980100 |
Category | Private Limited Company |
Incorporated | 26 Apr 2000 |
Age | 24 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTANCY SERVICES (UK) LTD is an active private limited company with number 03980100. It was incorporated 24 years, 1 day ago, on 26 April 2000. The company address is 401 Cumberland House 80 Scrubs Lane, London, NW10 6RF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-17
New address: 401 Cumberland House 80 Scrubs Lane London NW10 6RF
Old address: 112 - 113 Cumberland House 80 Scrubs Lane London NW10 6RF
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amid Yussouf
Change date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amid Yussouf
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falak Yussouf
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Falak Yussouf
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 05 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Amid Yussouf
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from suite 401-402 cumberland house 80 scrubs lane london NW10 6RF
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / falak yussouf / 06/01/2009
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amid yussouf / 06/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/05/06--------- £ si 7@1=7 £ ic 3/10
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: 66 craven park road harlesden london NW10 4AE
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 2@1=2 £ ic 1/3
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 25 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-25
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 01 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 01/08/01 from: 66 craven park road london NW10 4AE
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Certificate change of name company
Date: 30 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st. Lawrence recruitment LTD\certificate issued on 30/01/01
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 03 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed honey (uk) LTD\certificate issued on 06/11/00
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 SUNNINGDALE CLOSE,BEXHILL-ON-SEA,TN40 1UQ
Number: | 11229644 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENCE SECURITY GROUP LTD
99 99 GREEN LANE,HOUNSLOW,TW4 6BW
Number: | 11010502 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAWABY PROPERTY INVESTMENT LIMITED
CUTLERS FARMHOUSE MARLOW ROAD,HIGH WYCOMBE,HP14 3JW
Number: | 01612618 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUNDLAND GROUP HOLDINGS LIMITED
WELLMANS ROAD,WILLENHALL,WV13 2QT
Number: | 07036164 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LEOMINSTER WALK,LONDON,SM4 6HB
Number: | 10634886 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANTON GROVE MANAGEMENT COMPANY LIMITED
ST MICHAEL'S HOUSE,REIGATE,RH2 7LF
Number: | 11286162 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |