Advanced company searchLink opens in new window

ACCOUNTING SERVICES DIRECT LIMITED

Company number 06686133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2014 TM01 Termination of appointment of Mari Carmen Perks as a director on 5 November 2014
06 Dec 2014 AP01 Appointment of Mr Alan Graham James as a director on 5 November 2014
06 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 TM01 Termination of appointment of John Leslie Perks as a director on 5 November 2014
05 Nov 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 2 September 2010 with full list of shareholders
06 Jan 2011 CH04 Secretary's details changed for Chesbury Limited on 1 June 2010
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Nov 2010 AD01 Registered office address changed from Stanley House Doctors Lane Stradbroke Eye Suffolk IP21 5HU England on 24 November 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Sep 2009 363a Return made up to 02/09/09; full list of members
10 Sep 2008 288b Appointment terminate, director chesbury LIMITED logged form
09 Sep 2008 288b Appointment terminated director alan james and associates LIMITED
09 Sep 2008 288a Director appointed john leslie perks
09 Sep 2008 288a Director appointed mari carmen perks
08 Sep 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
02 Sep 2008 NEWINC Incorporation