- Company Overview for AKASAR SERVICES LIMITED (10767406)
- Filing history for AKASAR SERVICES LIMITED (10767406)
- People for AKASAR SERVICES LIMITED (10767406)
- More for AKASAR SERVICES LIMITED (10767406)
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
Statement of capital on 2017-05-12
|