ACCOMMODATE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Corinne Cassidy on 2023-02-10

View Document

09/02/239 February 2023 Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD to 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2023-02-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE CASSIDY / 20/02/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE CASSIDY / 07/01/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CASSIDY / 07/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MON NP16 5LN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 07/01/11 NO CHANGES

View Document

19/10/1019 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ME SECRETARIES LIMITED / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORRINE CASSIDY / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CASSIDY / 01/01/2010

View Document

08/01/108 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 COMPANY NAME CHANGED SELECT 20028 LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

08/11/068 November 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company