ACCOUNTING & EDUCATIONAL SERVICES LTD
Status | ACTIVE |
Company No. | 05226835 |
Category | Private Limited Company |
Incorporated | 09 Sep 2004 |
Age | 19 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTING & EDUCATIONAL SERVICES LTD is an active private limited company with number 05226835. It was incorporated 19 years, 8 months, 26 days ago, on 09 September 2004. The company address is 9 Magnolia Close, Canvey Island, SS8 0GD, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 20 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 03 Oct 2015
Action Date: 19 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-19
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Fisher
Change date: 2015-03-05
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Old address: 31 Thomas Street London SE18 6HU
Change date: 2015-04-15
New address: 9 Magnolia Close Canvey Island Essex SS8 0GD
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Lou Bema Lyddie Fisher
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change person director company with change date
Date: 25 Jan 2014
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-26
Officer name: Mr David Michael Fisher
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-25
Old address: 31 Thomas Street London SE18 6HU England
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Old address: 1013 the Vista Building 30 Calderwood Street London SE18 6JH
Change date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Termination secretary company with name
Date: 06 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Fisher
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Michael Fisher
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 27/09/04 from: shornebury, pear tree lane shorne gravesend DA12 3JX
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11611077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 11639174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 06090259 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEAN RIDGE,DUNFERMLINE,KY12 9PE
Number: | SC617514 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COTTINGHAM AVENUE,HORSHAM,RH12 5HU
Number: | 10121908 |
Status: | ACTIVE |
Category: | Private Limited Company |
392 LONDON ROAD,MITCHAM,CR4 4EA
Number: | 11061044 |
Status: | ACTIVE |
Category: | Private Limited Company |