Advanced company searchLink opens in new window

ACCOUNTANCY ESSEX LIMITED

Company number 08794130

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)
22 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Nov 2019 AD01 Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 3 Radford Way Billericay CM12 0DX on 21 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
10 May 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Feb 2019 CH01 Director's details changed for Mrs Liane Edwina Clark on 1 February 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 AP01 Appointment of Mr Oliver David Clark as a director on 1 February 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 May 2018 AD01 Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018
15 May 2018 AD01 Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018
25 Mar 2018 CH01 Director's details changed for Mrs Liane Edwina Clark on 14 March 2018
25 Mar 2018 PSC04 Change of details for Mrs Liane Edwina Clark as a person with significant control on 1 March 2018
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
30 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016