ACCURATE BUILDING SERVICES LIMITED

06506048
23A THE PRECINCT LONDON ROAD WATERLOOVILLE PO7 7DT

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
23 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 3 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
08 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 3 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 4 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 3 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Change of particulars for director (Frank William John Bucket) 2 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
01 May 2013 officers Change of particulars for corporate secretary (Kitform Limited) 2 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Appointment of corporate secretary (Kitform Limited) 2 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Abacus Company Formation Agents Ltd) 1 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for corporate secretary (Abacus Company Formation Agents Ltd) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Frank William John Bucket) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Joanna Davidson) 1 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
05 May 2009 officers Secretary's change of particulars / abacus company formation agents LTD / 30/04/2009 1 Buy now
01 May 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
01 May 2009 address Location of register of members 1 Buy now
01 May 2009 address Location of debenture register 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 113 eagle avenue cowplain waterlooville hampshire PO8 9XB 1 Buy now
03 Jun 2008 officers Appointment terminated director abacus accounting & book-keeping services LIMITED 1 Buy now
19 May 2008 officers Director appointed frank william john bucket 1 Buy now
18 Mar 2008 officers Director appointed joanna claire davidson 1 Buy now
18 Feb 2008 incorporation Incorporation Company 13 Buy now