Advanced company searchLink opens in new window

VOICE & CO ACCOUNTANCY SERVICES LIMITED

Company number 03201641

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)
31 Jan 2024 AD01 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Hentons 118 North Street Leeds LS2 7PN on 31 January 2024
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
08 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
07 Mar 2022 PSC07 Cessation of Hugh Alistair Voice as a person with significant control on 4 March 2022
07 Mar 2022 PSC07 Cessation of Mandy Guest as a person with significant control on 4 March 2022
07 Mar 2022 PSC07 Cessation of Hugh Alistair Voice as a person with significant control on 4 March 2022
07 Mar 2022 PSC02 Notification of Hentons (Business Services) Limited as a person with significant control on 4 March 2022
07 Mar 2022 AP01 Appointment of Mr Nadeem Ahmed as a director on 4 March 2022
07 Mar 2022 TM01 Termination of appointment of Hugh Alistair Voice as a director on 4 March 2022
07 Mar 2022 TM02 Termination of appointment of Mandy Guest as a secretary on 4 March 2022
07 Mar 2022 MR01 Registration of charge 032016410002, created on 4 March 2022
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Dec 2018 PSC01 Notification of Hugh Alistair Voice as a person with significant control on 6 April 2016
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates