ATHENA ACCOUNTING SERVICES (KNOWLE) LIMITED
Company number 10548232
- Company Overview for ATHENA ACCOUNTING SERVICES (KNOWLE) LIMITED (10548232)
- Filing history for ATHENA ACCOUNTING SERVICES (KNOWLE) LIMITED (10548232)
- People for ATHENA ACCOUNTING SERVICES (KNOWLE) LIMITED (10548232)
- More for ATHENA ACCOUNTING SERVICES (KNOWLE) LIMITED (10548232)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
02 Dec 2023 | AD01 | Registered office address changed from Greville Court Business Centre High Street Knowle Solihul B93 0LL England to 1 Chester Court High Street Knowle Solihull West Midlands B93 0LL on 2 December 2023 | |
10 Nov 2023 | PSC01 | Notification of Katie Symmons as a person with significant control on 10 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mrs Katie Victoria Symmons as a director on 10 November 2023 | |
10 Nov 2023 | CERTNM |
Company name changed ajs accounting services LIMITED\certificate issued on 10/11/23
|
|
15 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from 2 Woodrow Crescent Knowle Solihull B93 9EF England to Greville Court Business Centre High Street Knowle Solihul B93 0LL on 2 July 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Mar 2020 | CH01 | Director's details changed for Mr Alex John Smith on 13 March 2020 | |
14 Mar 2020 | AD01 | Registered office address changed from 24 Micklehill Drive Shirley Solihull West Midlands B90 2PU United Kingdom to 2 Woodrow Crescent Knowle Solihull B93 9EF on 14 March 2020 | |
14 Mar 2020 | CH01 | Director's details changed for Mrs Helen Elizabeth Palmer Smith on 13 March 2020 | |
14 Mar 2020 | PSC04 | Change of details for Mr Alex John Smith as a person with significant control on 13 March 2020 | |
05 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
17 Jul 2019 | PSC04 | Change of details for Mr Alex John Smith as a person with significant control on 4 January 2018 | |
29 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
21 Dec 2017 | AP01 | Appointment of Mrs Helen Elizabeth Palmer Smith as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Barry Allaway as a director on 21 December 2017 |