ACCOUNTANCY PROFESSIONALS LIMITED
Status | ACTIVE |
Company No. | 04765162 |
Category | Private Limited Company |
Incorporated | 15 May 2003 |
Age | 21 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTANCY PROFESSIONALS LIMITED is an active private limited company with number 04765162. It was incorporated 21 years, 19 days ago, on 15 May 2003. The company address is Room 209 Lakes Innovation Centre Room 209 Lakes Innovation Centre, Braintree, CM7 3AN, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-22
Psc name: Jacquelyn Allen
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Bruno Ferdenzi
Notification date: 2023-06-22
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-06
Officer name: Jacquelyn Allen
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mr David Bruno Ferdenzi
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
Old address: Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB England
New address: Room 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN
Change date: 2023-05-09
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-11
Officer name: Jacquelyn Allen
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-11
Psc name: Ms Jacquelyn Allen
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
New address: Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB
Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom
Change date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
Old address: Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB United Kingdom
Change date: 2022-03-23
New address: 61 Bridge Street Kington HR5 3DJ
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-13
Old address: Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB England
New address: Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB
Change date: 2019-05-15
Old address: C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-16
New address: C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA
Old address: C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA
Old address: C/O C/O J Allen & Co Suite 3&4 Rood End House 6 Stortford Road Dunmow Essex CM6 1DA United Kingdom
Change date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change of name notice
Date: 03 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 24 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Jacquelyn Allen
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-02
Old address: C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carol avery
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SQUIRES HOUSE,WEST WICKHAM,BR4 0PH
Number: | 10415646 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 COLE CLOSE,ANDOVER,SP10 4NL
Number: | 09120212 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 11723371 |
Status: | ACTIVE |
Category: | Private Limited Company |
RC HEALTHCARE & CONSULTING LIMITED
FLAT 110,LONDON,E14 9DG
Number: | 09193875 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST WALES ENERGY AGENCY LTD
SUITE 6, 6TH FLOOR CLARENCE,NEWPORT,NP19 7AA
Number: | 02898698 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LINDEN LEA,GRANGE-OVER-SANDS,LA11 6HW
Number: | 07745095 |
Status: | ACTIVE |
Category: | Private Limited Company |