ACCOUNTING TECHNICIANS (SERVICES) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr John Fenwick as a director on 2025-05-01

View Document

01/04/251 April 2025 Termination of appointment of Christopher James Argent as a director on 2025-03-31

View Document

17/03/2517 March 2025 Amended accounts for a small company made up to 2024-03-31

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/06/2425 June 2024 Appointment of Mr Christopher James Argent as a director on 2024-06-19

View Document

30/05/2430 May 2024 Termination of appointment of Paul Leonard Donno as a director on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Karen Marshall as a secretary on 2023-09-29

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mr Paul Leonard Donno as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of John Robert Thornton as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Allan Grant Ramsay as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Nicola Jayne Fisher as a director on 2023-09-15

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 30 Churchill Place London E14 5RE on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 30 Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 2022-05-16

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Miss Sarah Elizabeth Beale as a director on 2021-11-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Mark Jonathan Farrar as a director on 2021-07-01

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 07/08/2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MARK JONATHAN FARRAR

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT PAUL

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINSEY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINSEY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PRICE

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT KINSEY

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DAVID GORDON WALKER

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 AUDITOR'S RESIGNATION

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 25/10/2011

View Document

13/09/1113 September 2011 ADOPT ARTICLES 31/08/2011

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 25/05/2011

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR NEIL ALEXANDER PRICE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA DYSON

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER FISH

View Document

16/01/1016 January 2010 SECRETARY APPOINTED MISS KAREN MARSHALL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DIANE MARGARET DYSON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SCOTT PAUL / 26/10/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MS JANE SCOTT PAUL

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MRS PAMELA DIANE MARGARET DYSON

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR MICHAEL THOMAS EVANS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH WOOD

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE CHAMBERLAIN

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JANE SCOTT PAUL

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR PETER RICHARD FISH

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA DYSON

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED CATHERINE MARY CHAMBERLAIN

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED SARAH ANN WOOD

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LIGHT

View Document

08/11/078 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
154 CLERKENWELL ROAD
LONDON
EC1R 5AD

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 S366A DISP HOLDING AGM 19/09/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 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