COURTS ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Register inspection address has been changed from Investment House 22-26 Celticcourt Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Register(s) moved to registered inspection location Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Director's details changed for Mr Jason Russell John Sykes on 2023-08-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Registered office address changed from Investment House 22-26 Celticcourt Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2023-08-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 01/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 01/07/2019

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 SAIL ADDRESS CHANGED FROM: INVESTMENT HOUSE 22-26 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKS MK18 1RQ UNITED KINGDOM

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 26/07/2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR FINBARR COUGHLAN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY FINBARR COUGHLAN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BOYD

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/161 June 2016 22/04/16 STATEMENT OF CAPITAL GBP 10

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED BOYD COUGHLAN ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 31/12/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 18/04/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SYKES / 06/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: INVESTMENT HOUSE 6 WEST STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1HL

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 ALTER MEM AND ARTS 27/09/96

View Document

03/10/963 October 1996 COMPANY NAME CHANGED VALFORGE LIMITED CERTIFICATE ISSUED ON 04/10/96

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information