ACLASS ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/01/253 January 2025 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

31/03/2431 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Mr Rhys Rollitt on 2023-05-02

View Document

03/05/233 May 2023 Change of details for Mr Rhys Rollitt as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Mr Rhys Rollitt on 2023-05-02

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/05/2217 May 2022 Appointment of Miss Charlie Badham as a director on 2022-05-16

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY England to 1 Brayers Court Tideford PL12 5FE on 2022-01-18

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM EACS/ 67 WINGATE SQUARE LONDON SW4 0AF UNITED KINGDOM

View Document

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

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM TRECORNEL BYLANE END LISKEARD PL14 3PZ UNITED KINGDOM

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM TRECORNEL BYLANE END HORNINGTOPS LISKEARD PL14 3PZ ENGLAND

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR RHYS ROLLITT

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 39 BISCOMBE GARDENS SALTASH PL12 6EG UNITED KINGDOM

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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