Advanced company searchLink opens in new window

ACCOUNTANCY SUPPORT AND BUSINESS SOLUTIONS LIMITED

Company number 10566924

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2023 DS01 Application to strike the company off the register
06 Apr 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 PSC01 Notification of Daniel Cooksley as a person with significant control on 1 February 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 3
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC04 Change of details for Mrs Sarah Jane Cooksley as a person with significant control on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Philip Charles Cooksley as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Philip Charles Cooksley on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Sarah Jane Cooksley on 16 January 2020
09 Apr 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
25 Mar 2017 AD01 Registered office address changed from 42 Parkstone Avenue Thundersley Benfleet SS7 1SR United Kingdom to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 March 2017
25 Mar 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 2