APPROVED CONSULTANT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Paul John Timmins as a director on 2025-05-29

View Document

08/05/258 May 2025 Change of details for Mr James Oliver Calland as a person with significant control on 2025-02-09

View Document

07/05/257 May 2025 Change of details for Stephen Jeffrey Remo as a person with significant control on 2025-02-09

View Document

07/05/257 May 2025 Change of details for Mr Paul John Timmins as a person with significant control on 2025-02-09

View Document

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

View Document

28/11/2428 November 2024 Termination of appointment of Stephen Jeffrey Remo as a director on 2024-10-28

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

15/05/2415 May 2024 Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Change of details for Mr James Oliver Calland as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr James Oliver Calland on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Paul John Timmins as a person with significant control on 2024-05-14

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Registration of charge 087075240001, created on 2023-04-18

View Document

13/01/2313 January 2023 Notification of James Oliver Calland as a person with significant control on 2017-12-15

View Document

13/01/2313 January 2023 Director's details changed for Mr James Oliver Calland on 2023-01-01

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Cessation of James Oliver Calland as a person with significant control on 2021-07-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

11/08/2011 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 5 UNDERWOOD STREET LONDON N1 7LY UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER CALLAND

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM FERNHILL CHAPMANS TOWN ROAD RUSHLAKE GREEN HEATHFIELD TN21 9PS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR JAMES OLIVER CALLAND

View Document

23/01/1823 January 2018 CESSATION OF PATRICIA TIMMINS AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN TIMMINS

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JEFFREY REMO

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TIMMINS

View Document

16/01/1816 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED STEPHEN JEFFREY REMO

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED PAUL JOHN TIMMINS

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED AIS BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 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