BOOKEEPING ADMINISTRATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 07005939 |
Category | Private Limited Company |
Incorporated | 01 Sep 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BOOKEEPING ADMINISTRATION SERVICES LIMITED is an active private limited company with number 07005939. It was incorporated 14 years, 8 months, 29 days ago, on 01 September 2009. The company address is 13-19 Derby Road, Nottingham, NG1 5AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Palatine Gp Ii Llp
Cessation date: 2021-12-23
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-23
Psc name: Palatine Private Equity Llp
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Palatine Founder Partner Ii Lp
Cessation date: 2021-12-23
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Palatine Private Equity Llp
Notification date: 2021-02-28
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Palatine Founder Partner Ii Lp
Notification date: 2021-02-28
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Palatine Gp Ii Llp
Notification date: 2021-02-28
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-28
Psc name: Wren Sterling Financial Planning Limited
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ensco 1084 Limited
Notification date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Clive Jackson
Cessation date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-28
Psc name: Michelle Jackson
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: Raymond Clive Jackson
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: Michelle Jackson
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: 13-19 Derby Road Nottingham NG1 5AA
Change date: 2021-03-09
Old address: 6 the Paddock Penylan Cardiff CF23 5JN
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-03
Officer name: Mr Andrew John Moss
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: 134 King George V Drive North Heath Cardiff CF14 4EL Wales
Change date: 2014-07-07
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Clive Jackson
Change date: 2014-07-07
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Jackson
Change date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 13 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jackson legal services LIMITED\certificate issued on 13/12/11
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-16
Officer name: Raymond Clive Jackson
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Jackson
Change date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 103 Lynton Court Chandlery Way Cardiff CF10 5NG
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Raymond Clive Jackson
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Jackson
Change date: 2010-09-01
Documents
Change account reference date company current shortened
Date: 10 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-09-30
Documents
Resolution
Date: 10 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL029916 |
Status: | ACTIVE |
Category: | Limited Partnership |
338 SLADE LANE,MANCHESTER,M19 2BL
Number: | 11263668 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PROSPECT PLACE,HAYLE,TR27 4LU
Number: | 03930888 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06407586 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HEATHMANS HOUSE,PARSON GREEN,SW6 4TJ
Number: | 11344674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E NORTHBROOK TRADING ESTATE,WORTHING,BN14 8PN
Number: | 07180375 |
Status: | ACTIVE |
Category: | Private Limited Company |