AUDITING & CONSULTING SERVICES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Registered office address changed from 105 Viglen House Alperton Lane London HA0 1HD England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-11-17

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

02/02/222 February 2022 Termination of appointment of Hossein Parvin as a director on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Hossein Parvin as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Notification of Mariamne Miwako Schreider as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Notification of Darius Euge Parvin as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mrs Mariamne Miwako Schreider as a director on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN PARVIN / 04/01/2019

View Document

14/12/1814 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIAMNE PARVIN

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN PARVIN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information