Advanced company searchLink opens in new window

ACCURATE PROPERTY SERVICES LIMITED

Company number 07647497

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from Unit D7 Chaucer Business Park Watery Lane Kemsing TN15 6PJ United Kingdom to Unit D7, Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6YU on 3 February 2023
14 Jun 2022 AD01 Registered office address changed from 147a London Road Dunton Green Sevenoaks Kent TN13 2UP to Unit D7 Chaucer Business Park Watery Lane Kemsing TN15 6PJ on 14 June 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
31 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
02 Aug 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Oct 2018 AP01 Appointment of Mr Ricky Gamon as a director on 2 October 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
04 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Mark Carter on 23 December 2015
26 Aug 2015 TM01 Termination of appointment of Neil Richard Carter as a director on 1 August 2015
20 Aug 2015 AD01 Registered office address changed from 230 Osborne Road Willesborough Ashford Kent TN24 0EW to 147a London Road Dunton Green Sevenoaks Kent TN13 2UP on 20 August 2015
20 Aug 2015 AP01 Appointment of Mark Carter as a director on 30 July 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015