1ST ACCOUNTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY LYNN THOMPSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/02/1712 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH THOMPSON / 10/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 1 GRASMERE ROAD WALLSEND NE28 8PX

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: GALAXY BUSINESS PARK NEWTORN BRIDGE ROAD RYTON INDUSTRIAL ESTATE TYNE & WEAR NE21 4SQ

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED DEACON SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/02

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 9 VILLAGE FARM WALBOTTLE VILLAGE NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8JW

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 12 DEACON CLOSE NORTH WALBOTTLE NEWCASTLE UPON TYNE NE15 9XG

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 6 ABBERCORN COURT HIGHGRANGE DARLINGTON DURAM

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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