Advanced company searchLink opens in new window

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Company number 03825262

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)
25 Jan 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 25 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Benjamin Christopher Jacob Dean on 19 August 2015
13 Sep 2017 CH03 Secretary's details changed for Mrs Sandra Margaret Major on 13 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Christopher Elliott on 25 July 2017
12 Sep 2017 CH01 Director's details changed for Mr Christopher Elliott on 25 July 2017
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC02 Notification of Innisfree Nominees Limited as a person with significant control on 6 April 2016
06 Jul 2017 PSC02 Notification of G4S Joint Ventures Limited as a person with significant control on 6 April 2016
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
07 Oct 2016 TM01 Termination of appointment of Matthew James Webber as a director on 6 October 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 55,000
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
06 Nov 2015 CH01 Director's details changed for Mrs Gaynor Birley-Smith on 17 August 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 55,000
08 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
15 Dec 2014 TM01 Termination of appointment of Jonathan Richard Side as a director on 6 May 2014
15 Dec 2014 TM01 Termination of appointment of Simon John Patten as a director on 6 May 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 55,000
23 May 2014 AP01 Appointment of Mr Matthew James Webber as a director
23 May 2014 AP01 Appointment of David Robert Hardingham as a director
23 May 2014 TM01 Termination of appointment of Balasingham Kumar as a director
08 Apr 2014 TM01 Termination of appointment of Francis Herzberg as a director
07 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
15 Oct 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 4 October 2013