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)
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
23 Jan 2018 PSC01 Notification of Stephen Jeffrey Remo as a person with significant control on 15 December 2017
23 Jan 2018 PSC07 Cessation of Patricia Timmins as a person with significant control on 15 December 2017
18 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Jan 2018 TM01 Termination of appointment of Patricia Timmins as a director on 15 December 2017
16 Jan 2018 AP01 Appointment of Paul John Timmins as a director on 15 December 2017
16 Jan 2018 AP01 Appointment of Stephen Jeffrey Remo as a director on 15 December 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 100
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
28 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 1