Advanced company searchLink opens in new window

APPROVED CONSULTANT SERVICES LTD

Company number 08707524

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)
14 May 2024 PSC04 Change of details for Mr Paul John Timmins as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr James Oliver Calland on 14 May 2024
07 Jan 2024 AD01 Registered office address changed from 24 Bruton Place London W1J 6NE England to Fora 16-19 Eastcastle Street London W1W 8DY on 7 January 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
25 Apr 2023 MR01 Registration of charge 087075240001, created on 18 April 2023
13 Jan 2023 PSC01 Notification of James Oliver Calland as a person with significant control on 15 December 2017
13 Jan 2023 CH01 Director's details changed for Mr James Oliver Calland on 1 January 2023
01 Nov 2022 PSC07 Cessation of James Oliver Calland as a person with significant control on 1 July 2021
01 Nov 2022 ANNOTATION Rectified TM01 was removed from the register on 12/01/2023 as the form was filed without the authority of the company
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 24 Bruton Place London W1J 6NE on 12 October 2021
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
04 Feb 2020 AD01 Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Nuffield House 41-46 Piccadilly London W1J 0DS on 4 February 2020
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
29 Jan 2018 PSC01 Notification of James Oliver Calland as a person with significant control on 15 December 2017
29 Jan 2018 AD01 Registered office address changed from Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS to 5 Underwood Street London N1 7LY on 29 January 2018
26 Jan 2018 AP01 Appointment of Mr James Oliver Calland as a director on 15 December 2017
23 Jan 2018 PSC01 Notification of Paul John Timmins as a person with significant control on 15 December 2017