ATKINS ACCOUNTANCY SERVICES LIMITED

Unit 7 Morston Court Unit 7 Morston Court, Weston-Super-Mare, BS22 8NG, Somerset
StatusACTIVE
Company No.06665976
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ATKINS ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 06665976. It was incorporated 15 years, 9 months, 5 days ago, on 06 August 2008. The company address is Unit 7 Morston Court Unit 7 Morston Court, Weston-super-mare, BS22 8NG, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Debbie Atkins

Change date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-31

Capital : 86 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-18

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/23

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Wheatley

Termination date: 2023-01-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Ms Debbie Atkins

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Atkins

Change date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Louise Williams

Change date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debbie Atkins

Change date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debbie Atkins

Change date: 2015-08-10

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-01

Capital : 102 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-03-03

Documents

View document PDF

Statement of companys objects

Date: 19 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Old address: 15 Yarbury Way Weston-Super-Mare Avon BS24 7EP England

Change date: 2012-06-07

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Williams

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debbie Atkins

Change date: 2010-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 335 Milton Road Weston Super Mare Somerset BS22 8JH United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2010-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PROPERTY MAINTENANCE LIMITED

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:08463563
Status:ACTIVE
Category:Private Limited Company

DOMUS DEVELOPMENTS LONDON LTD

11 CHURCH AVENUE,FARNBOROUGH,GU14 7AY

Number:05044095
Status:ACTIVE
Category:Private Limited Company

FBX HOLDING LIMITED

SUITE 1J THE BEEHIVE,BLACKBURN,BB1 2QS

Number:09417779
Status:ACTIVE
Category:Private Limited Company

INVEST DEVELOPMENT LTD

MOORSIDE BUSINESS PARK UNIT D48,COLCHESTER,CO1 2ZF

Number:11370564
Status:ACTIVE
Category:Private Limited Company

JOINTSENSE LIMITED

MLG ASSOCIATES UNIT 4 SUNFIELD BUS PARK NEW MILL RD,WOKINGHAM,RG40 4QT

Number:02517938
Status:LIQUIDATION
Category:Private Limited Company

SOLID SYSTEMS COMPUTER SERVICES LTD

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:02448706
Status:LIQUIDATION
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