Company NameAberdour Accountancy Services Ltd
DirectorSukhvinder Kaur Sokhi
Company StatusActive
Company Number03524343
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Sukhvinder Kaur Sokhi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Secretary NameMr Ranjit Singh Sokhi
NationalityBritish
StatusCurrent
Appointed11 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sukhvinder Kaur Sokhi
100.00%
Ordinary

Financials

Year2014
Net Worth£9,973
Cash£28,796
Current Liabilities£19,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

13 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Director's details changed for Sukhvinder Kaur Sokhi on 1 October 2009 (2 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Sukhvinder Kaur Sokhi on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Sukhvinder Kaur Sokhi on 1 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 27/12/06; full list of members (2 pages)
28 December 2006Return made up to 27/12/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 February 2004Return made up to 30/01/04; full list of members (6 pages)
10 February 2004Return made up to 30/01/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2003Return made up to 30/01/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Return made up to 30/01/03; full list of members (6 pages)
19 February 2002Return made up to 11/02/02; full list of members (6 pages)
19 February 2002Return made up to 11/02/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 10/03/99; full list of members (6 pages)
26 May 1999Return made up to 10/03/99; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 453 green lane ilford essex IG3 9TD (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 453 green lane ilford essex IG3 9TD (1 page)
24 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
10 March 1998Incorporation (12 pages)
10 March 1998Incorporation (12 pages)