ACCSYS ACCOUNTANTS LIMITED

Trade Fair House 2 West Court Trade Fair House 2 West Court, Maidstone, ME15 6JD, Kent, England
StatusACTIVE
Company No.06423589
CategoryPrivate Limited Company
Incorporated09 Nov 2007
Age16 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACCSYS ACCOUNTANTS LIMITED is an active private limited company with number 06423589. It was incorporated 16 years, 7 months, 9 days ago, on 09 November 2007. The company address is Trade Fair House 2 West Court Trade Fair House 2 West Court, Maidstone, ME15 6JD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064235890003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064235890004

Charge creation date: 2022-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064235890005

Charge creation date: 2022-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-24

Charge number: 064235890006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Henry Alan Wood

Change date: 2022-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mrs Kirsty Wood

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Alan Wood

Change date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD

Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ

Change date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064235890003

Charge creation date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr William Henry Alan Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Wood

Notification date: 2017-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Henry Alan Wood

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ

Change date: 2014-11-26

New address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ

Change date: 2014-11-26

Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: North Wing, Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Wood

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mr William Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accsys business advisers LIMITED\certificate issued on 23/12/09

Documents

View document PDF

Change of name notice

Date: 23 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Wood

Change date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-30

Officer name: Kirsty Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2009

Action Date: 20 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-20

Old address: 4 Orchard View Maidstone ME14 3NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R H DOYLE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08238081
Status:ACTIVE
Category:Private Limited Company

BENCHMARK ADVERTISING LIMITED

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:08110614
Status:ACTIVE
Category:Private Limited Company

GJM MATERIAL HANDLING LIMITED

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:11647065
Status:ACTIVE
Category:Private Limited Company

HIGH ADVENTURE OUTDOOR EDUCATION CENTRE LIMITED

HIGH ADVENTURE,KEIGHLEY,BD22 0AA

Number:09190563
Status:ACTIVE
Category:Private Limited Company

INSPERO

PEMBROKE LODGE,BASINGSTOKE,RG22 6NS

Number:08053258
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MALVER LIMITED

38 MERIDEN STREET,BIRMINGHAM,B5 5LS

Number:01107344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source