ACCOUNTING ADVICE SUPPLIES LIMITED
Company number 08876836
- Company Overview for ACCOUNTING ADVICE SUPPLIES LIMITED (08876836)
- Filing history for ACCOUNTING ADVICE SUPPLIES LIMITED (08876836)
- People for ACCOUNTING ADVICE SUPPLIES LIMITED (08876836)
- More for ACCOUNTING ADVICE SUPPLIES LIMITED (08876836)
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) |
---|---|---|---|
02 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
30 Oct 2023 | AD01 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom to 342 Bloomfield Road Bath BA2 2PB on 30 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Mark Robert Buttery as a director on 30 October 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 August 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 342 Bloomfield Road Bath BA2 2PB to 20 Ellacombe Road Longwell Green Bristol BS30 9BA on 21 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
05 Dec 2017 | AP01 | Appointment of Mr Mark Robert Buttery as a director on 1 September 2017 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |