BRUCE ALLEN ACCOUNTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 12/02/2412 February 2024 | Director's details changed for Mr Andrew Catley on 2023-09-04 |
| 12/02/2412 February 2024 | Director's details changed for Mr Paul Kevin Charles Goff on 2023-09-04 |
| 31/08/2331 August 2023 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Ground Floor Suite Crown House 40 North Street Hornchurch Essex RM11 1EW on 2023-08-31 |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 17/03/2117 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 16/03/2116 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 11/03/1911 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 02/03/182 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 15/03/1715 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071495740001 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/02/1519 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CATLEY / 01/07/2014 |
| 19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN CHARLES GOFF / 01/07/2014 |
| 19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW CATLEY / 01/07/2014 |
| 01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1411 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/02/1314 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/02/1213 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRUCE ALLEN ACCOUNTANCY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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