ACCOUNTS SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

07/07/247 July 2024 Micro company accounts made up to 2023-10-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM ZONE B, UNIT: 2010, SAFEHOUSE ,555 WHITE HART LANE LONDON N17 7RP UNITED KINGDOM

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM OFFICE 92 SAFEHOUSE 555 WHITE HART LANE LONDON N17 7RP

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

11/07/1511 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 15 CHESTHUNTE ROAD LONDON UNITEDKINGDOM N17 7PU UNITED KINGDOM

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 27A WESTBURY AVENUE LONDON N22 6BS

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

01/06/141 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/12

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PILAR BOTEY

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGENDRA SHRESTHA / 22/05/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 27 WESTBURY AVENUE LONDON N22 6BS UNITED KINGDOM

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, SECOND FLOOR 89A HIGH ROAD, WOOD GREEN, LONDON, N22 6BB

View Document

23/06/1123 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

01/07/101 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, 89A HIGH ROAD, WOOD GREEN, LONDON, N22 6BB, UNITED KINGDOM

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, 15 CHESTHUNTE ROAD, LONDON, N17 7PU

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PILAR BOTEY / 29/05/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY YOGENDRA SHRESTHA

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 15 CHESTHUNTE ROAD, LONDON, N17 7PU

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED ACCOUNTS SERVICE PROVIDER LIMITE D CERTIFICATE ISSUED ON 14/08/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, READING, BERKS, RG7 8NN

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 119 BROWNLOW ROAD, LONDON, N11 2BN

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, READING, BERKS, RG7 8NN

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/10/05

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 119 BROWNLOW ROAD, LONDON, N11 2BN

View Document

20/05/0420 May 2004 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