ACCENT IT SERVICES LIMITED

Startyard Startyard, Birkenhead, CH41 5EQ, England
StatusACTIVE
Company No.09785728
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 8 months
JurisdictionEngland Wales

SUMMARY

ACCENT IT SERVICES LIMITED is an active private limited company with number 09785728. It was incorporated 8 years, 8 months ago, on 21 September 2015. The company address is Startyard Startyard, Birkenhead, CH41 5EQ, England.



Company Fillings

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Hazeldene

Termination date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hazeldene

Termination date: 2024-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2023

Action Date: 19 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-19

Old address: 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England

New address: Startyard 108 Church Street Birkenhead CH41 5EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-14

Officer name: Doctor Michael Stephen Arthur Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Justin Hazeldene

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Hazeldene

Change date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Blake John Powell

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Blake John Powell

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX

Change date: 2021-03-03

New address: 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 03 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-03

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 03 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-03

Capital : 108 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 105 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mr Blake John Powell

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Hazeldene

Appointment date: 2018-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Justin Hazeldene

Appointment date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Blake John Powell

Change date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2018-03-12

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 103 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-23

Officer name: John Michael Hazeldene

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hazeldene

Termination date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAUEL LLP

HAWTHORNS, 3 HOME FARM CLOSE,HUNTINGDON,PE28 3BF

Number:OC306826
Status:ACTIVE
Category:Limited Liability Partnership

ELITE PHYSIQUE TRAINING LIMITED

THE MOTH SUITE, THE HANGAR,HATFIELD,AL10 9AX

Number:09639076
Status:ACTIVE
Category:Private Limited Company

IKON MEDIA SERVICES LIMITED

3 HOLBORN AVENUE,BANGOR,BT20 5EH

Number:NI634059
Status:ACTIVE
Category:Private Limited Company

JSG AUTOMOTIVE LTD

62 ENDERBY ROAD,SCUNTHORPE,DN17 2HD

Number:11095363
Status:ACTIVE
Category:Private Limited Company

NORTHERN PATHWAYS LIMITED

STANDON HOUSE,LONDON,E1 8AA

Number:06325398
Status:ACTIVE
Category:Private Limited Company

ROMAN ASTON DEVELOPMENTS LIMITED

HEATH END FARM HEATH END,STRATFORD-UPON-AVON,CV37 0PL

Number:11546001
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