This company is commonly known as Approved Consultant Services Ltd. The company was founded 10 years ago and was given the registration number 08707524. The firm's registered office is in LONDON. You can find them at Nuffield House, 41-46 Piccadilly, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | APPROVED CONSULTANT SERVICES LTD |
---|---|---|
Company Number | : | 08707524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nuffield House, 41-46 Piccadilly, London, W1J 0DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Elmstead Road, Poole, England, BH13 7EZ | Director | 15 December 2017 | Active |
16 Fauna Close, Stanmore, Middlesex, England, HA7 4PX | Director | 15 December 2017 | Active |
Fernhill, Chapmans Town Road, Rushlake Green, Heathfield, England, TN21 9PS | Director | 15 December 2017 | Active |
Fernhill Chapmans Town Road, Rushlake Green, Heathfield, England, TN21 9PS | Director | 26 September 2013 | Active |
James Oliver Calland | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Paradis 3c, Oaklands, Winchester, United Kingdom, SO21 3HZ |
Nature of control | : |
|
Stephen Jeffrey Remo | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Fauna Close, Stanmore, Middlesex, England, HA7 4PX |
Nature of control | : |
|
Mr Paul John Timmins | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fora, 16-19 Eastcastle Street, London, England, W1W 8DY |
Nature of control | : |
|
Mr James Oliver Calland | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Elmstead Road, Poole, England, BH13 7EZ |
Nature of control | : |
|
Patricia Timmins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Fernhill Chapmans Town Road, Rushlake Green, Heathfield, TN21 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Miscellaneous | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.