ACCENTURE SERVICES LTD

Company Documents

DateDescription
01/09/151 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/09/1414 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
UNITED KINGDOM

View Document

21/04/1421 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/09/1216 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/09/1111 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAJTHA

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 31/12/2009

View Document

11/12/0911 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW

View Document

14/08/0914 August 2009 SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

14/07/0914 July 2009 SECRETARY RESIGNED STEPHEN WALKER

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS TIMOTHY ROBINSON

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DR ALEX CHRISTOU

View Document

04/03/084 March 2008 DIRECTOR APPOINTED SIMON JOHN WHITEHOUSE

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 AUDITOR'S RESIGNATION

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; AMEND

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

01/06/011 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 REREG UNLTD-LTD 04/05/01

View Document

01/06/011 June 2001 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 2 ARUNDEL STREET LONDON WC2R 3LT

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED ANDERSEN CONSULTING SERVICES CERTIFICATE ISSUED ON 21/12/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: G OFFICE CHANGED 10/09/91 1 SURREY STREET LONDON WC2R 2PS

View Document

06/09/916 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9131 July 1991 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