BOOKEEPING ADMINISTRATION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Declaration of solvency |
21/07/2521 July 2025 New | Register inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham NG1 5AA |
21/07/2521 July 2025 New | Registered office address changed from 13-19 Derby Road Nottingham NG1 5AA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-21 |
21/07/2521 July 2025 New | Appointment of a voluntary liquidator |
19/02/2519 February 2025 | Cessation of Ensco 1084 Limited as a person with significant control on 2021-02-28 |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
24/06/2424 June 2024 | Termination of appointment of Andrew John Moss as a director on 2024-06-12 |
24/06/2424 June 2024 | Appointment of Mr David William Kelly as a director on 2024-06-12 |
01/12/231 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/03/221 March 2022 | Cessation of Palatine Gp Ii Llp as a person with significant control on 2021-12-23 |
01/03/221 March 2022 | Cessation of Palatine Private Equity Llp as a person with significant control on 2021-12-23 |
01/03/221 March 2022 | Cessation of Palatine Founder Partner Ii Lp as a person with significant control on 2021-12-23 |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
09/03/219 March 2021 | Registered office address changed from , 6 the Paddock Penylan, Cardiff, CF23 5JN to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-03-09 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
09/09/159 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/09/145 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Registered office address changed from , 134 King George V Drive North, Heath, Cardiff, CF14 4EL, Wales on 2014-07-07 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 134 KING GEORGE V DRIVE NORTH HEATH CARDIFF CF14 4EL WALES |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CLIVE JACKSON / 07/07/2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JACKSON / 07/07/2014 |
05/09/135 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
02/08/132 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
26/09/1226 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
29/12/1129 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/12/1113 December 2011 | COMPANY NAME CHANGED JACKSON LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/11 |
24/10/1124 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CLIVE JACKSON / 16/12/2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JACKSON / 30/11/2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 103 LYNTON COURT CHANDLERY WAY CARDIFF CF10 5NG |
30/11/1030 November 2010 | Registered office address changed from , 103 Lynton Court, Chandlery Way, Cardiff, CF10 5NG on 2010-11-30 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JACKSON / 01/09/2010 |
08/10/108 October 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CLIVE JACKSON / 01/09/2010 |
10/10/0910 October 2009 | VARYING SHARE RIGHTS AND NAMES |
10/10/0910 October 2009 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
01/09/091 September 2009 | 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