SOUTHSIDE ACCOUNTANTS LTD

164 Merton Road, London, SW19 1EG, England
StatusACTIVE
Company No.06905525
CategoryPrivate Limited Company
Incorporated14 May 2009
Age14 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

SOUTHSIDE ACCOUNTANTS LTD is an active private limited company with number 06905525. It was incorporated 14 years, 11 months, 29 days ago, on 14 May 2009. The company address is 164 Merton Road, London, SW19 1EG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aziz Merchant

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mr Aziz Merchant

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-29

Officer name: Mr Aziz Merchant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2017

Action Date: 23 Jul 2017

Category: Address

Type: AD01

New address: 164 Merton Road London SW19 1EG

Change date: 2017-07-23

Old address: Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Sattar

Change date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Old address: Generator Business Centre Office 20 95 Miles Road Mitcham Surrey CR4 3FH

Change date: 2015-11-17

New address: Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Mr Aziz Merchant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Sattar

Change date: 2011-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-16

Old address: the Generator Business Centre - Office 20 Southside Accountants Generator Business Centre 95 Miles Road Mitcham CR4 3FH England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: 5 Smithwood Close London SW19 6JL United Kingdom

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Sattar

Change date: 2010-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASANA LTD

23 KENILWORTH AVENUE,LONDON,SW19 7LN

Number:07499092
Status:ACTIVE
Category:Private Limited Company

BJR EUROPE LTD

C/O N R BETTS & CO, CENTRAL HOUSE,LONDON,N3 1LQ

Number:11120712
Status:ACTIVE
Category:Private Limited Company

CTRL SECTION 1 FINANCE PLC

33 HORSEFERRY ROAD,LONDON,SW1P 4DR

Number:04868980
Status:ACTIVE
Category:Public Limited Company

FRIENDS OF COED HILLS (CARIAD O COED HILLS)

COED HILLS,COWBRIDGE,CF71 7DP

Number:05801257
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INSPECT GLOBAL LIMITED

1 VICARAGE MEADOWS,HOLMFIRTH,HD9 1DZ

Number:08232300
Status:ACTIVE
Category:Private Limited Company

LUDLOW SALES & HIRE LTD

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:08402119
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