Southall
UB1 3HA
Director Name | Mrs Ushba Adil |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of Advantax Accountants Unit F-10 Southall 1 Southall UB1 3HA |
Director Name | Mr Talha Saeed Alvi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Salisbury Road Southall Middlesex UB2 5QJ |
Website | akhtaraccountancyservices.com |
---|---|
Telephone | 07 854255375 |
Telephone region | Mobile |
Registered Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adil Akhtar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
20 October 2020 | Delivered on: 28 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
3 May 2023 | Registered office address changed from Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA United Kingdom to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 3 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
18 January 2023 | Amended accounts made up to 15 October 2019 (7 pages) |
18 January 2023 | Amended accounts made up to 31 March 2021 (7 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 November 2020 | Current accounting period extended from 15 October 2020 to 31 March 2021 (1 page) |
28 October 2020 | Registration of charge 076114090001, created on 20 October 2020 (24 pages) |
13 April 2020 | Unaudited abridged accounts made up to 15 October 2019 (7 pages) |
13 February 2020 | Appointment of Mrs Ushba Adil as a director on 15 October 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
27 December 2019 | Director's details changed for Mr Adil Akhtar on 27 December 2019 (2 pages) |
27 December 2019 | Change of details for Mr Adil Akhtar as a person with significant control on 15 April 2019 (2 pages) |
27 December 2019 | Director's details changed for Mr Adil Akhtar on 15 April 2019 (2 pages) |
16 August 2019 | Registered office address changed from Flat 2 Versatile House Bentinck Road West Drayton Middlesex UB7 7SE to Care of Advantax Accountants Unit F-10 Southall 1 High Street Southall UB1 3HA on 16 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 15 October 2018 (7 pages) |
22 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 July 2018 | Total exemption full accounts made up to 15 October 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Talha Saeed Alvi as a director on 15 December 2017 (1 page) |
15 July 2017 | Total exemption small company accounts made up to 15 October 2016 (4 pages) |
15 July 2017 | Total exemption small company accounts made up to 15 October 2016 (4 pages) |
13 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 October 2016 | Company name changed aims tax & accounts advisors LTD\certificate issued on 18/10/16
|
18 October 2016 | Company name changed aims tax & accounts advisors LTD\certificate issued on 18/10/16
|
15 July 2016 | Micro company accounts made up to 15 October 2015 (3 pages) |
15 July 2016 | Micro company accounts made up to 15 October 2015 (3 pages) |
1 July 2016 | Director's details changed for Mr Talha Saeed Alvi on 25 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Talha Saeed Alvi on 25 June 2016 (2 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 September 2015 | Company name changed akhtar accounting services LTD\certificate issued on 21/09/15
|
21 September 2015 | Company name changed akhtar accounting services LTD\certificate issued on 21/09/15
|
18 September 2015 | Appointment of Mr Talha Saeed Alvi as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Talha Saeed Alvi as a director on 18 September 2015 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 15 October 2014 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 15 October 2014 (2 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 July 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 May 2014 | Registered office address changed from C/O Adil Akhtar 5 Mill Bridge Place Uxbridge Middlesex UB8 2XX England on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from C/O Adil Akhtar 5 Mill Bridge Place Uxbridge Middlesex UB8 2XX England on 11 May 2014 (1 page) |
18 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 15 October 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 15 October 2012 (8 pages) |
1 October 2012 | Current accounting period extended from 30 April 2012 to 15 October 2012 (1 page) |
1 October 2012 | Current accounting period extended from 30 April 2012 to 15 October 2012 (1 page) |
12 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 47C Lismore Park Slough Berkshire SL2 5UB England on 12 May 2012 (1 page) |
12 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 47C Lismore Park Slough Berkshire SL2 5UB England on 12 May 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Adil Akhtar on 30 November 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Adil Akhtar on 30 November 2011 (2 pages) |
19 December 2011 | Registered office address changed from 39 Grays Road Slough Berkshire SL1 3QG United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 39 Grays Road Slough Berkshire SL1 3QG United Kingdom on 19 December 2011 (1 page) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|