APPROVED CONSULTANT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Termination of appointment of Paul John Timmins as a director on 2025-05-29 |
08/05/258 May 2025 | Change of details for Mr James Oliver Calland as a person with significant control on 2025-02-09 |
07/05/257 May 2025 | Change of details for Stephen Jeffrey Remo as a person with significant control on 2025-02-09 |
07/05/257 May 2025 | Change of details for Mr Paul John Timmins as a person with significant control on 2025-02-09 |
01/01/251 January 2025 | Registered office address changed from Fora 16-19 Eastcastle Street London W1W 8DY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-01 |
28/11/2428 November 2024 | Termination of appointment of Stephen Jeffrey Remo as a director on 2024-10-28 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-09-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
15/05/2415 May 2024 | Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr James Oliver Calland on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mr Paul John Timmins as a person with significant control on 2024-05-14 |
07/01/247 January 2024 | Registered office address changed from 24 Bruton Place London W1J 6NE England to Fora 16-19 Eastcastle Street London W1W 8DY on 2024-01-07 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-09-30 |
25/04/2325 April 2023 | Registration of charge 087075240001, created on 2023-04-18 |
13/01/2313 January 2023 | Notification of James Oliver Calland as a person with significant control on 2017-12-15 |
13/01/2313 January 2023 | Director's details changed for Mr James Oliver Calland on 2023-01-01 |
01/11/221 November 2022 | |
01/11/221 November 2022 | Cessation of James Oliver Calland as a person with significant control on 2021-07-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
12/10/2112 October 2021 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 24 Bruton Place London W1J 6NE on 2021-10-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/04/2126 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
11/08/2011 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 5 UNDERWOOD STREET LONDON N1 7LY UNITED KINGDOM |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER CALLAND |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM FERNHILL CHAPMANS TOWN ROAD RUSHLAKE GREEN HEATHFIELD TN21 9PS |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR JAMES OLIVER CALLAND |
23/01/1823 January 2018 | CESSATION OF PATRICIA TIMMINS AS A PSC |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN TIMMINS |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JEFFREY REMO |
18/01/1818 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA TIMMINS |
16/01/1816 January 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 100 |
16/01/1816 January 2018 | DIRECTOR APPOINTED STEPHEN JEFFREY REMO |
16/01/1816 January 2018 | DIRECTOR APPOINTED PAUL JOHN TIMMINS |
13/12/1713 December 2017 | COMPANY NAME CHANGED AIS BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 13/12/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
28/03/1728 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
27/04/1627 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
09/10/159 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/05/1527 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
17/10/1417 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/09/1326 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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