- Company Overview for CASTLE ACCOUNTANT SERVICES LTD (10861268)
- Filing history for CASTLE ACCOUNTANT SERVICES LTD (10861268)
- People for CASTLE ACCOUNTANT SERVICES LTD (10861268)
- More for CASTLE ACCOUNTANT SERVICES LTD (10861268)
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) |
---|---|---|---|
24 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Jan 2024 | PSC01 | Notification of Jamie Thomas Penton as a person with significant control on 11 July 2017 | |
18 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 3 3 Clay Drive Melling Liverpool Merseyside L31 1FA England to 3 Clay Drive Melling Liverpool Merseyside L31 1FA on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Miss Shelley Ann Penton on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Jamie Thomas Penton on 15 December 2022 | |
15 Dec 2022 | CH03 | Secretary's details changed for Miss Shelley Ann Penton on 15 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Miss Shelley Ann Penton as a person with significant control on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 13 Williams Road Upper Heyford Bicester OX25 5AX England to 3 3 Clay Drive Melling Liverpool Merseyside L31 1FA on 15 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
16 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
28 Apr 2020 | PSC04 | Change of details for Miss Shelley Ann Penton as a person with significant control on 28 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Miss Shelley Ann Penton on 28 April 2020 | |
28 Apr 2020 | CH03 | Secretary's details changed for Miss Shelley Ann Penton on 28 April 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
17 Jul 2019 | AP01 | Appointment of Mr Jamie Thomas Penton as a director on 17 July 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 38 Bristol Road Bicester OX26 4th United Kingdom to 13 Williams Road Upper Heyford Bicester OX25 5AX on 19 November 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |