- Company Overview for ACCENT IT SERVICES LIMITED (09785728)
- Filing history for ACCENT IT SERVICES LIMITED (09785728)
- People for ACCENT IT SERVICES LIMITED (09785728)
- More for ACCENT IT SERVICES LIMITED (09785728)
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 Dec 2024 | CH01 | Director's details changed for Mr Blake John Powell on 1 July 2024 | |
07 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Jul 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Mar 2024 | TM02 | Termination of appointment of Justin Hazeldene as a secretary on 28 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Justin Hazeldene as a director on 28 February 2024 | |
19 Nov 2023 | AD01 | Registered office address changed from 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to Startyard 108 Church Street Birkenhead CH41 5EQ on 19 November 2023 | |
25 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
15 May 2022 | AP01 | Appointment of Doctor Michael Stephen Arthur Watts as a director on 14 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Mar 2021 | CH03 | Secretary's details changed for Justin Hazeldene on 3 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Justin Hazeldene on 3 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Blake John Powell as a person with significant control on 3 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Blake John Powell on 3 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 3 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 November 2018
|