A.K.S BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR HAMEL PATEL

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMEL PATEL

View Document

08/01/198 January 2019 CESSATION OF ANITA PATEL AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM SUITE 6, PARKWAY 5, PARKWAY BUSINESS CENTRE,300 PRINCESS ROAD MANCHESTER M14 7HR ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 622A STOCKPORT ROAD MANCHESTER M13 0SH

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information