- Company Overview for ACCOUNTANCY SUPPORT AND BUSINESS SOLUTIONS LIMITED (10566924)
- Filing history for ACCOUNTANCY SUPPORT AND BUSINESS SOLUTIONS LIMITED (10566924)
- People for ACCOUNTANCY SUPPORT AND BUSINESS SOLUTIONS LIMITED (10566924)
- More for ACCOUNTANCY SUPPORT AND BUSINESS SOLUTIONS LIMITED (10566924)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
14 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2022 | PSC01 | Notification of Daniel Cooksley as a person with significant control on 1 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
27 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | PSC04 | Change of details for Mrs Sarah Jane Cooksley as a person with significant control on 16 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Philip Charles Cooksley as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Philip Charles Cooksley on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mrs Sarah Jane Cooksley on 16 January 2020 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
25 Mar 2017 | AD01 | Registered office address changed from 42 Parkstone Avenue Thundersley Benfleet SS7 1SR United Kingdom to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 March 2017 | |
25 Mar 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|