ADD-VANCED BOOKKEEPING SERVICES LTD
Status | ACTIVE |
Company No. | 07113737 |
Category | Private Limited Company |
Incorporated | 30 Dec 2009 |
Age | 14 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ADD-VANCED BOOKKEEPING SERVICES LTD is an active private limited company with number 07113737. It was incorporated 14 years, 4 months, 24 days ago, on 30 December 2009. The company address is 9 Cross Lee Road, Todmorden, OL14 8EH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: Apartment 3 Canal Wharf Bacup Road Todmorden Lancashire OL14 7PN England
New address: 9 Cross Lee Road Todmorden OL14 8EH
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stephanie Louise Murphy
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Neil Murphy
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Stephanie Louise Murphy
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stephanie Louise Fossitt
Change date: 2022-07-23
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Stephanie Louise Fossitt
Change date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts amended with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
New address: Apartment 3 Canal Wharf Bacup Road Todmorden Lancashire OL14 7PN
Change date: 2020-11-18
Old address: Suite 7 - Unit 1D New Road Cragg Vale Hebden Bridge HX7 5TT England
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stephanie Louise Fossitt
Change date: 2020-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Miss Stephanie Louise Fossitt
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Murphy
Change date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
New address: Suite 7 - Unit 1D New Road Cragg Vale Hebden Bridge HX7 5TT
Old address: 13 Halifax Road Littleborough OL15 0HL England
Change date: 2020-09-02
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mr Neil Murphy
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-10
Officer name: Miss Stephanie Louise Fossitt
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: Apartment 3 Canal Wharf Bacup Road Todmorden Lancashire OL14 7PN England
Change date: 2019-12-10
New address: 13 Halifax Road Littleborough OL15 0HL
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: Suite 3 Brook Avenue Warsash Southampton Hampshire SO31 9HP
New address: Apartment 3 Canal Wharf Bacup Road Todmorden Lancashire OL14 7PN
Change date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Miss Stephanie Louise Fossitt
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: 25 Roundhouse Drive Totton Southampton Hampshire SO40 7EU United Kingdom
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stephanie Louise Fossitt
Change date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: 67 Chestnut Road Southampton Hampshire SO16 6BT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 23 Jan 2011
Action Date: 22 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-22
Officer name: Miss Stephanie Louise Fossitt
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Legacy
Date: 21 Apr 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 removed from the public record 13TH August 2010. The form is invalid - the officer is already appointed as director of the company.
Documents
Some Companies
16, WELLINGTON HOUSE,WATFORD,WD24 4BP
Number: | 10244395 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE DRIVE,COULSDON,CR5 2BL
Number: | 11342044 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 05617601 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HIGH STREET,CRANFIELD,MK43 0DG
Number: | 11881985 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 REDDINGS ROAD,BIRMINGHAM,B13 8LP
Number: | 08123046 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEC HOUSE, 68,ST. AUSTELL,PL25 4QD
Number: | 10281814 |
Status: | ACTIVE |
Category: | Private Limited Company |