ACCSYS ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 06423589 |
Category | Private Limited Company |
Incorporated | 09 Nov 2007 |
Age | 16 years, 7 months, 9 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 02 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064235890003
Documents
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
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
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
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 2
Documents
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
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
Legacy
Date: 30 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Termination secretary company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsty Wood
Documents
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
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
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
Change of name notice
Date: 23 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08238081 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 08110614 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PEMBROKE LODGE,BASINGSTOKE,RG22 6NS
Number: | 08053258 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
38 MERIDEN STREET,BIRMINGHAM,B5 5LS
Number: | 01107344 |
Status: | ACTIVE |
Category: | Private Limited Company |