ACCOMMODATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/11/242 November 2024 Register inspection address has been changed from 77 Burleigh Gardens London N14 5AJ England to 503 Green Lanes London N4 1AL

View Document

02/11/242 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Register inspection address has been changed to 77 Burleigh Gardens London N14 5AJ

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

25/03/2125 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 77 BURLEIGH GARDENS 77 BURLEIGH GARDENS SOUTHGATE LONDON N14 5AJ ENGLAND

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

13/09/1913 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/07/1926 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 77 BURLEIGH GARDENS BURLEIGH GARDENS LONDON N14 5AJ ENGLAND

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 503 GREEN LANES LONDON N4 1AL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAT MAQSOOD / 08/09/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 3

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MR FAIZAAN MAQSOOD

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS FARAT MAQSOOD

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 77 BURLEIGH GARDENS LONDON N14 5AJ UNITED KINGDOM

View Document

19/01/1619 January 2016 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