ACCOUNTS SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-30 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
07/07/247 July 2024 | Micro company accounts made up to 2023-10-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
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 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
08/07/168 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15 |
03/06/163 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM OFFICE 92 SAFEHOUSE 555 WHITE HART LANE LONDON N17 7RP |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
11/07/1511 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 15 CHESTHUNTE ROAD LONDON UNITEDKINGDOM N17 7PU UNITED KINGDOM |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 27A WESTBURY AVENUE LONDON N22 6BS |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
01/06/141 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
29/11/1329 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/12 |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, SECRETARY PILAR BOTEY |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOGENDRA SHRESTHA / 22/05/2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 27 WESTBURY AVENUE LONDON N22 6BS UNITED KINGDOM |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, SECOND FLOOR 89A HIGH ROAD, WOOD GREEN, LONDON, N22 6BB |
23/06/1123 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
01/07/101 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, 89A HIGH ROAD, WOOD GREEN, LONDON, N22 6BB, UNITED KINGDOM |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, 15 CHESTHUNTE ROAD, LONDON, N17 7PU |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 October 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / PILAR BOTEY / 29/05/2008 |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY YOGENDRA SHRESTHA |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 15 CHESTHUNTE ROAD, LONDON, N17 7PU |
14/08/0714 August 2007 | COMPANY NAME CHANGED ACCOUNTS SERVICE PROVIDER LIMITE D CERTIFICATE ISSUED ON 14/08/07 |
07/08/077 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/05/0626 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | SECRETARY'S PARTICULARS CHANGED |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, READING, BERKS, RG7 8NN |
27/10/0527 October 2005 | SECRETARY'S PARTICULARS CHANGED |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 119 BROWNLOW ROAD, LONDON, N11 2BN |
15/06/0515 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, READING, BERKS, RG7 8NN |
29/03/0529 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/10/05 |
21/01/0521 January 2005 | SECRETARY RESIGNED |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 119 BROWNLOW ROAD, LONDON, N11 2BN |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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