ACCOUNTS SERVICE LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133376

Incorporation date

20/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 Chesthunte Road, London N17 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon15/07/2025
Micro company accounts made up to 2024-10-30
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/07/2024
Micro company accounts made up to 2023-10-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-30
dot icon09/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon23/07/2022
Micro company accounts made up to 2021-10-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-30
dot icon05/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/03/2021
Registered office address changed from 3 Principal Close London N14 5AW United Kingdom to 15 Chesthunte Road London N17 7PU on 2021-03-20
dot icon12/10/2020
Micro company accounts made up to 2019-10-30
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-30
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-30
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/09/2017
Registered office address changed from Zone B, Unit: 2010, Safehouse ,555 White Hart Lane London N17 7RP United Kingdom to 3 Principal Close London N14 5AW on 2017-09-22
dot icon27/07/2017
Micro company accounts made up to 2016-10-30
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon08/07/2016
Micro company accounts made up to 2015-10-30
dot icon03/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon03/05/2016
Registered office address changed from Office 92 Safehouse 555 White Hart Lane London N17 7RP to Zone B, Unit: 2010, Safehouse ,555 White Hart Lane London N17 7RP on 2016-05-03
dot icon11/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 15 Chesthunte Road London Unitedkingdom N17 7PU United Kingdom to Office 92 Safehouse 555 White Hart Lane London N17 7RP on 2015-02-09
dot icon20/10/2014
Registered office address changed from 27a Westbury Avenue London N22 6BS to 15 Chesthunte Road London Unitedkingdom N17 7PU on 2014-10-20
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon01/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon29/11/2013
Amended accounts made up to 2012-10-30
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-30
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-30
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Pilar Botey as a secretary
dot icon22/05/2012
Director's details changed for Mr Yogendra Shrestha on 2012-05-22
dot icon22/05/2012
Registered office address changed from 27 Westbury Avenue London N22 6BS United Kingdom on 2012-05-22
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-30
dot icon22/07/2011
Registered office address changed from , Second Floor 89a High Road, Wood Green, London, N22 6BB on 2011-07-22
dot icon23/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-30
dot icon01/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-10-30
dot icon30/06/2009
Return made up to 21/05/09; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from, 89A high road, wood green, london, N22 6BB, united kingdom
dot icon21/11/2008
Registered office changed on 21/11/2008 from, 15 chesthunte road, london, N17 7PU
dot icon26/06/2008
Total exemption small company accounts made up to 2007-10-30
dot icon17/06/2008
Return made up to 21/05/08; full list of members
dot icon29/05/2008
Secretary's change of particulars / pilar botey / 29/05/2008
dot icon29/05/2008
Appointment terminated secretary yogendra shrestha
dot icon10/03/2008
Registered office changed on 10/03/2008 from, 15 chesthunte road, london, N17 7PU
dot icon14/08/2007
Certificate of change of name
dot icon07/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/05/2007
Return made up to 21/05/07; full list of members
dot icon21/05/2007
Secretary's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
Return made up to 20/05/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/10/2005
Registered office changed on 27/10/05 from: 5 jupiter house, calleva park, reading, berks, RG7 8NN
dot icon27/10/2005
Secretary's particulars changed
dot icon27/10/2005
Secretary's particulars changed
dot icon15/08/2005
New secretary appointed
dot icon04/08/2005
Registered office changed on 04/08/05 from: 119 brownlow road, london, N11 2BN
dot icon15/06/2005
Return made up to 20/05/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: 5 jupiter house, calleva park, reading, berks, RG7 8NN
dot icon29/03/2005
Accounting reference date extended from 31/05/05 to 30/10/05
dot icon21/01/2005
Secretary resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: 119 brownlow road, london, N11 2BN
dot icon20/05/2004
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
30/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.68K
-
0.00
-
-
2022
1
4.84K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shrestha, Yogendra
Secretary
20/05/2004 - 29/05/2008
-
Shrestha, Yogendra
Director
20/05/2004 - Present
4
Botey, Pilar
Secretary
12/08/2005 - 22/05/2012
-
Botey, Pilar
Secretary
20/05/2004 - 23/06/2004
-

Persons with Significant Control

1
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 ACCOUNTS SERVICE LIMITED

ACCOUNTS SERVICE LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at 15 Chesthunte Road, London N17 7PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTS SERVICE LIMITED?

toggle

ACCOUNTS SERVICE LIMITED is currently Active. It was registered on 20/05/2004 .

Where is ACCOUNTS SERVICE LIMITED located?

toggle

ACCOUNTS SERVICE LIMITED is registered at 15 Chesthunte Road, London N17 7PU.

What does ACCOUNTS SERVICE LIMITED do?

toggle

ACCOUNTS SERVICE LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ACCOUNTS SERVICE LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2024-10-30.