Advanced company searchLink opens in new window

AKASAR SERVICES LIMITED

Company number 10767406

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)
22 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 AD01 Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 10 October 2022
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jul 2021 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 2 July 2021
04 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
18 Feb 2021 PSC04 Change of details for Mrs Katherine Lucinda Mary Headlam as a person with significant control on 17 February 2021
18 Feb 2021 PSC04 Change of details for Mr Anthony John Nicholas Headlam as a person with significant control on 17 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Anthony John Nicholas Headlam on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021
09 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
23 Jun 2017 AP01 Appointment of Mr Anthony John Nicholas Headlam as a director on 12 May 2017
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-12
  • GBP 100