VOICE & CO ACCOUNTANCY SERVICES LIMITED
Company number 03201641
- Company Overview for VOICE & CO ACCOUNTANCY SERVICES LIMITED (03201641)
- Filing history for VOICE & CO ACCOUNTANCY SERVICES LIMITED (03201641)
- People for VOICE & CO ACCOUNTANCY SERVICES LIMITED (03201641)
- Charges for VOICE & CO ACCOUNTANCY SERVICES LIMITED (03201641)
- More for VOICE & CO ACCOUNTANCY SERVICES LIMITED (03201641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Hentons 118 North Street Leeds LS2 7PN on 31 January 2024 | |
31 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
08 Aug 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
07 Mar 2022 | PSC07 | Cessation of Hugh Alistair Voice as a person with significant control on 4 March 2022 | |
07 Mar 2022 | PSC07 | Cessation of Mandy Guest as a person with significant control on 4 March 2022 | |
07 Mar 2022 | PSC07 | Cessation of Hugh Alistair Voice as a person with significant control on 4 March 2022 | |
07 Mar 2022 | PSC02 | Notification of Hentons (Business Services) Limited as a person with significant control on 4 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Nadeem Ahmed as a director on 4 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Hugh Alistair Voice as a director on 4 March 2022 | |
07 Mar 2022 | TM02 | Termination of appointment of Mandy Guest as a secretary on 4 March 2022 | |
07 Mar 2022 | MR01 | Registration of charge 032016410002, created on 4 March 2022 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |