ACCENSI MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 07415954 |
Category | Private Limited Company |
Incorporated | 22 Oct 2010 |
Age | 13 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ACCENSI MANAGEMENT SERVICES LTD is an active private limited company with number 07415954. It was incorporated 13 years, 7 months, 27 days ago, on 22 October 2010. The company address is 14-18 Heralds Way 14-18 Heralds Way, Chelmsford, CM3 5TQ, Essex.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Seema Kapoor
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: Ashish Kapoor
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Seema Kapoor
Change date: 2012-12-03
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Ashish Kapoor
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Capital allotment shares
Date: 22 Jun 2012
Action Date: 23 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-23
Capital : 99 GBP
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashish Kapoor
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: 5 Busbridge Hall Home Farm Road Godalming Surrey GU7 1XG United Kingdom
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ajit Taunque
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Old address: 1 Tellisford the Green Esher Surrey KT10 8AE United Kingdom
Change date: 2011-10-27
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Old address: 16 Craneswater Park Norwood Green Southall Middx UB2 5RR United Kingdom
Change date: 2010-10-27
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07486031 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGHVONIE PRIMROSE LANE,SITTINGBOURNE,ME9 8EN
Number: | 09031365 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 01449449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 08707508 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL028796 |
Status: | ACTIVE |
Category: | Limited Partnership |
P & CM CONSTRUCTION CONSULTANCY LIMITED
1 MAES-Y-COED,BARRY,CF62 6SZ
Number: | 08718421 |
Status: | ACTIVE |
Category: | Private Limited Company |