Advanced company searchLink opens in new window

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Company number 03825262

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)
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
08 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
10 May 2022 AA Group of companies' accounts made up to 31 December 2021
15 Sep 2021 PSC05 Change of details for Innisfree Secondary Partners 1 Llp as a person with significant control on 15 September 2021
15 Sep 2021 PSC05 Change of details for Innisfree Nominees Limited as a person with significant control on 14 September 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 May 2021 AA Group of companies' accounts made up to 31 December 2020
01 Mar 2021 AP03 Appointment of Mr Andrew Philip Holland as a secretary on 1 March 2021
01 Mar 2021 TM02 Termination of appointment of Daniel Peter Bevan as a secretary on 1 March 2021
10 Dec 2020 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 20 November 2020
13 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
10 Jun 2020 PSC05 Change of details for G4S Joint Ventures Limited as a person with significant control on 6 January 2020
26 Mar 2020 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 13 March 2020
26 Mar 2020 TM02 Termination of appointment of Sandra Margaret Major as a secretary on 13 March 2020
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 TM01 Termination of appointment of Christopher Elliott as a director on 31 May 2019
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Mr Christopher Elliott on 28 February 2018
28 Feb 2018 CH03 Secretary's details changed for Mrs Sandra Margaret Major on 28 February 2018
25 Jan 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 25 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 19 August 2015