Advanced company searchLink opens in new window

ACLASS ACCOUNTANCY SERVICES LIMITED

Company number 11238856

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)
31 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
03 May 2023 CH01 Director's details changed for Mr Rhys Rollitt on 2 May 2023
03 May 2023 PSC04 Change of details for Mr Rhys Rollitt as a person with significant control on 2 May 2023
03 May 2023 CH03 Secretary's details changed for Mr Rhys Rollitt on 2 May 2023
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
17 May 2022 AP01 Appointment of Miss Charlie Badham as a director on 16 May 2022
16 May 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY England to 1 Brayers Court Tideford PL12 5FE on 18 January 2022
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Nov 2020 AD01 Registered office address changed from Eacs/ 67 Wingate Square London SW4 0AF United Kingdom to B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY on 12 November 2020
27 Mar 2020 AD01 Registered office address changed from Trecornel Bylane End Liskeard PL14 3PZ United Kingdom to Eacs/ 67 Wingate Square London Sw4 Oaf on 27 March 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 AD01 Registered office address changed from Trecornel Bylane End Horningtops Liskeard PL14 3PZ England to Trecornel Bylane End Liskeard PL14 3PZ on 17 July 2019
16 Jul 2019 AP03 Appointment of Mr Rhys Rollitt as a secretary on 16 July 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
22 Feb 2019 AD01 Registered office address changed from 39 Biscombe Gardens Saltash PL12 6EG United Kingdom to Trecornel Bylane End Horningtops Liskeard PL14 3PZ on 22 February 2019
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 100