Advanced company searchLink opens in new window

DAVID S POOLE ACCOUNTANCY SERVICES LIMITED

Company number 07744257

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 Oct 2023 AD01 Registered office address changed from Corner House South View Tantobie Stanley Durham DH9 9UE to Mile House Bridge End Chester Le Street DH3 3RA on 31 October 2023
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
30 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 31 August 2019
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
12 Jun 2018 PSC01 Notification of Michael James Harkness as a person with significant control on 1 December 2016
31 May 2018 AA Micro company accounts made up to 31 August 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
05 Jul 2017 PSC07 Cessation of David Stewart Poole as a person with significant control on 30 June 2017
05 Jul 2017 TM01 Termination of appointment of David Stewart Poole as a director on 30 June 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 AP01 Appointment of Mr Michael James Harkness as a director on 1 October 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
29 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20