AT YOUR CONVENIENCE UK LIMITED
Status | ACTIVE |
Company No. | 05603415 |
Category | Private Limited Company |
Incorporated | 26 Oct 2005 |
Age | 18 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AT YOUR CONVENIENCE UK LIMITED is an active private limited company with number 05603415. It was incorporated 18 years, 7 months, 19 days ago, on 26 October 2005. The company address is 24 Boniface Road, Ickenham, UB10 8BU, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-13
Officer name: Derek Gregory Crawford
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
New address: 24 Boniface Road Ickenham Middlesex UB10 8BU
Change date: 2014-08-11
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Documents
Accounts amended with made up date
Date: 27 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Gregory Crawford
Change date: 2013-11-15
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change account reference date company current extended
Date: 20 Feb 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Capital allotment shares
Date: 05 Nov 2010
Action Date: 04 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-04
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
6TH FLOOR,LONDON,WC1V 6JS
Number: | 03329933 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTERISK BUSINESS SYSTEMS LIMITED
79 COTTESMORE,BRACKNELL,RG12 7YP
Number: | 11861940 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10300550 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUKE STREET,LONDON,EC2A 4PX
Number: | 09037921 |
Status: | ACTIVE |
Category: | Private Limited Company |
80/3 COMMERCIAL QUAY,EDINBURGH,EH6 6LX
Number: | SC299234 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERRYLORAN BUSINESS CENTRE,COOKSTOWN,BT80 9LU
Number: | NI012476 |
Status: | ACTIVE |
Category: | Private Limited Company |