Advanced company searchLink opens in new window

ASSOCIATED ACCOUNTANCY SERVICES LIMITED

Company number 04718457

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)
02 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
16 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 140
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 CH03 Secretary's details changed for Ivor Charles Neil Bond on 10 July 2014
28 Aug 2014 AD01 Registered office address changed from 27 Main Street Kirby Bellars Melton Mowbray Leicestershire LE14 2EA England to 27 Main Street Kirby Bellars Melton Mowbray Leicestershire LE14 2EA on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from Marefield House Station Road John O'gaunt Melton Mowbray Leicestershire LE14 2RE to 27 Main Street Kirby Bellars Melton Mowbray Leicestershire LE14 2EA on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Mrs Ann Fiona Bond on 10 June 2014