Advanced company searchLink opens in new window

ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.

Company number SC261517

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 DS01 Application to strike the company off the register
02 Apr 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 April 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 April 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 30 April 2017
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Aug 2016 AA Micro company accounts made up to 30 April 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
21 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jun 2013 TM02 Termination of appointment of Jean Baxter as a secretary
25 Mar 2013 CH01 Director's details changed for Miss Vanessa Marie Bennett on 25 March 2013
08 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Jean Baxter on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Mr William John Colquhoun on 8 January 2013