ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03132143

Incorporation date

29/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon07/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon04/02/2022
Withdraw the company strike off application
dot icon28/01/2022
Application to strike the company off the register
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Termination of appointment of Robin John Culpan as a director on 2020-04-02
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Cessation of The Executors of the Estate of Feltham as a person with significant control on 2020-01-15
dot icon15/01/2020
Change of details for Mr Stephen Arthur Feltham as a person with significant control on 2020-01-15
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon07/11/2019
Cessation of Anthea Teresa Feltham as a person with significant control on 2019-03-18
dot icon07/11/2019
Notification of The Executors of the Estate of Feltham as a person with significant control on 2019-03-18
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Mrs Charlotte Emma Jayne Staples as a secretary on 2019-06-27
dot icon02/04/2019
Termination of appointment of Anthea Teresa Feltham as a secretary on 2019-03-18
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon23/12/2016
Appointment of Mr Robin John Culpan as a director on 2016-10-01
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/04/2016
Director's details changed for Mr Stephen Arthur Feltham on 2016-04-05
dot icon07/04/2016
Secretary's details changed for Anthea Teresa Feltham on 2016-04-05
dot icon07/04/2016
Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2016-04-07
dot icon11/02/2016
Termination of appointment of Eunice Ann Sanger as a director on 2015-12-18
dot icon27/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon22/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Change of share class name or designation
dot icon28/11/2011
Resolutions
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon13/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/11/2009
Director's details changed for Eunice Ann Sanger on 2009-11-03
dot icon26/11/2009
Director's details changed for Mr Stephen Arthur Feltham on 2009-11-03
dot icon27/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 05/11/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 05/11/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 05/11/05; full list of members
dot icon22/08/2005
Registered office changed on 22/08/05 from: 7 crimea road winton bournemouth BH9 1AP
dot icon17/11/2004
Return made up to 05/11/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/11/2000
Return made up to 20/11/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 20/11/99; full list of members
dot icon22/05/1999
New director appointed
dot icon25/11/1998
Return made up to 29/11/98; no change of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon27/11/1997
Return made up to 29/11/97; no change of members
dot icon26/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Return made up to 29/11/96; full list of members
dot icon13/12/1995
Accounting reference date notified as 31/12
dot icon13/12/1995
Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1995
Secretary resigned
dot icon29/11/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.90K
-
0.00
-
-
2021
0
1.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.90K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1995 - 29/11/1995
99600
Sanger, Eunice Ann
Director
01/04/1999 - 18/12/2015
-
Feltham, Stephen Arthur
Director
29/11/1995 - Present
13
Culpan, Robin John
Director
01/10/2016 - 02/04/2020
9
Feltham, Anthea Teresa
Secretary
29/11/1995 - 18/03/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED

ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 29/11/1995 with the registered office located at Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset BH8 8QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED?

toggle

ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED is currently Dissolved. It was registered on 29/11/1995 and dissolved on 17/01/2023.

Where is ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED located?

toggle

ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED is registered at Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset BH8 8QS.

What does ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED do?

toggle

ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCREDITATION SERVICE FOR CERTIFYING BODIES (EUROPE) LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.