BOOKEEPING ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOOKEEPING ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07005939

Incorporation date

01/09/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2009)
dot icon05/04/2026
Final Gazette dissolved following liquidation
dot icon05/01/2026
Return of final meeting in a members' voluntary winding up
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon21/07/2025
Register inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham NG1 5AA
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon21/07/2025
Declaration of solvency
dot icon21/07/2025
Registered office address changed from , 13-19 Derby Road, Nottingham, NG1 5AA, England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-21
dot icon19/02/2025
Cessation of Ensco 1084 Limited as a person with significant control on 2021-02-28
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon24/06/2024
Appointment of Mr David William Kelly as a director on 2024-06-12
dot icon24/06/2024
Termination of appointment of Andrew John Moss as a director on 2024-06-12
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/03/2022
Cessation of Palatine Gp Ii Llp as a person with significant control on 2021-12-23
dot icon01/03/2022
Cessation of Palatine Private Equity Llp as a person with significant control on 2021-12-23
dot icon01/03/2022
Cessation of Palatine Founder Partner Ii Lp as a person with significant control on 2021-12-23
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon14/05/2021
Notification of Palatine Private Equity Llp as a person with significant control on 2021-02-28
dot icon14/05/2021
Notification of Palatine Founder Partner Ii Lp as a person with significant control on 2021-02-28
dot icon14/05/2021
Notification of Palatine Gp Ii Llp as a person with significant control on 2021-02-28
dot icon14/05/2021
Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2021-02-28
dot icon14/05/2021
Notification of Ensco 1084 Limited as a person with significant control on 2021-02-28
dot icon14/05/2021
Cessation of Raymond Clive Jackson as a person with significant control on 2021-02-28
dot icon14/05/2021
Cessation of Michelle Jackson as a person with significant control on 2021-02-28
dot icon09/03/2021
Termination of appointment of Raymond Clive Jackson as a director on 2021-03-03
dot icon09/03/2021
Termination of appointment of Michelle Jackson as a director on 2021-03-03
dot icon09/03/2021
Registered office address changed from , 6 the Paddock Penylan, Cardiff, CF23 5JN to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-03-09
dot icon09/03/2021
Appointment of Mr Andrew John Moss as a director on 2021-03-03
dot icon12/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon14/05/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Registered office address changed from , 134 King George V Drive North, Heath, Cardiff, CF14 4EL, Wales on 2014-07-07
dot icon07/07/2014
Director's details changed for Mr Raymond Clive Jackson on 2014-07-07
dot icon07/07/2014
Director's details changed for Michelle Jackson on 2014-07-07
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2011
Certificate of change of name
dot icon24/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Director's details changed for Raymond Clive Jackson on 2010-12-16
dot icon01/12/2010
Director's details changed for Michelle Jackson on 2010-11-30
dot icon30/11/2010
Registered office address changed from , 103 Lynton Court, Chandlery Way, Cardiff, CF10 5NG on 2010-11-30
dot icon08/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon08/10/2010
Director's details changed for Raymond Clive Jackson on 2010-09-01
dot icon08/10/2010
Director's details changed for Michelle Jackson on 2010-09-01
dot icon10/10/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon10/10/2009
Resolutions
dot icon01/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Michelle
Director
01/09/2009 - 03/03/2021
1
Moss, Andrew John
Director
03/03/2021 - 12/06/2024
86
Jackson, Raymond Clive
Director
01/09/2009 - 03/03/2021
4
Kelly, David William
Director
12/06/2024 - Present
45

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOKEEPING ADMINISTRATION SERVICES LIMITED

BOOKEEPING ADMINISTRATION SERVICES LIMITED is an(a) Dissolved company incorporated on 01/09/2009 with the registered office located at C/O Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. 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 BOOKEEPING ADMINISTRATION SERVICES LIMITED?

toggle

BOOKEEPING ADMINISTRATION SERVICES LIMITED is currently Dissolved. It was registered on 01/09/2009 and dissolved on 05/04/2026.

Where is BOOKEEPING ADMINISTRATION SERVICES LIMITED located?

toggle

BOOKEEPING ADMINISTRATION SERVICES LIMITED is registered at C/O Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does BOOKEEPING ADMINISTRATION SERVICES LIMITED do?

toggle

BOOKEEPING ADMINISTRATION SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOOKEEPING ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 05/04/2026: Final Gazette dissolved following liquidation.