ACCENT IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCENT IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09785728

Incorporation date

21/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Atlantic House, 18 - 22 Hamilton Street, Birkenhead CH41 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon17/09/2025
Notification of Blum Technologies Group Ltd as a person with significant control on 2024-07-22
dot icon17/09/2025
Confirmation statement made on 2025-05-15 with updates
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon07/09/2025
Micro company accounts made up to 2024-09-30
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Registered office address changed from Startyard 108 Church Street Birkenhead CH41 5EQ England to Atlantic House 18 - 22 Hamilton Street Birkenhead CH41 1AL on 2025-06-18
dot icon17/12/2024
Director's details changed for Mr Blake John Powell on 2024-07-01
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Micro company accounts made up to 2023-09-30
dot icon31/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon01/03/2024
Termination of appointment of Justin Hazeldene as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Justin Hazeldene as a secretary on 2024-02-28
dot icon19/11/2023
Registered office address changed from 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to Startyard 108 Church Street Birkenhead CH41 5EQ on 2023-11-19
dot icon25/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon15/05/2022
Appointment of Doctor Michael Stephen Arthur Watts as a director on 2022-01-14
dot icon30/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Secretary's details changed for Justin Hazeldene on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Justin Hazeldene on 2021-03-03
dot icon03/03/2021
Change of details for Mr Blake John Powell as a person with significant control on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Blake John Powell on 2021-03-03
dot icon03/03/2021
Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2021-03-03
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-03
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-03
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon30/10/2018
Change of details for Mr Blake John Powell as a person with significant control on 2018-10-23
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon22/10/2018
Appointment of Mr Justin Hazeldene as a director on 2018-10-19
dot icon19/10/2018
Appointment of Justin Hazeldene as a secretary on 2018-10-19
dot icon28/09/2018
Director's details changed for Mr Blake John Powell on 2018-09-28
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon25/02/2016
Termination of appointment of John Michael Hazeldene as a director on 2016-02-23
dot icon25/02/2016
Termination of appointment of Justin Hazeldene as a director on 2016-02-23
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.17K
-
0.00
215.00
-
2022
2
74.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Michael Stephen Arthur, Dr
Director
14/01/2022 - Present
19
Mr Blake John Powell
Director
21/09/2015 - Present
5
Hazeldene, Justin
Secretary
19/10/2018 - 28/02/2024
-
Hazeldene, Justin
Director
21/09/2015 - 23/02/2016
-
Hazeldene, Justin
Director
19/10/2018 - 28/02/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENT IT SERVICES LIMITED

ACCENT IT SERVICES LIMITED is an(a) Active company incorporated on 21/09/2015 with the registered office located at Atlantic House, 18 - 22 Hamilton Street, Birkenhead CH41 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT IT SERVICES LIMITED?

toggle

ACCENT IT SERVICES LIMITED is currently Active. It was registered on 21/09/2015 .

Where is ACCENT IT SERVICES LIMITED located?

toggle

ACCENT IT SERVICES LIMITED is registered at Atlantic House, 18 - 22 Hamilton Street, Birkenhead CH41 1AL.

What does ACCENT IT SERVICES LIMITED do?

toggle

ACCENT IT SERVICES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ACCENT IT SERVICES LIMITED?

toggle

The latest filing was on 17/09/2025: Notification of Blum Technologies Group Ltd as a person with significant control on 2024-07-22.