ATKINS ACCOUNTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06665976 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 9 months, 5 days |
Jurisdiction | England 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
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
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
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
Capital return purchase own shares
Date: 17 Feb 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Capital
Type: SH06
Date: 2023-01-31
Capital : 86 GBP
Documents
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
Resolution
Date: 18 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/01/23
Documents
Legacy
Date: 18 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Aug 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-01
Capital : 102 GBP
Documents
Capital variation of rights attached to shares
Date: 24 Mar 2015
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 19 Mar 2015
Action Date: 03 Mar 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-03-03
Documents
Statement of companys objects
Date: 19 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Louise Williams
Documents
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
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Williams
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Williams
Documents
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
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
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Some Companies
A PROPERTY MAINTENANCE LIMITED
1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP
Number: | 08463563 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH AVENUE,FARNBOROUGH,GU14 7AY
Number: | 05044095 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1J THE BEEHIVE,BLACKBURN,BB1 2QS
Number: | 09417779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORSIDE BUSINESS PARK UNIT D48,COLCHESTER,CO1 2ZF
Number: | 11370564 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |