Company NameApproved Consultant Services Ltd
Company StatusActive
Company Number08707524
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameAIS Building Control Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Oliver Calland
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParadis 3c Oaklands
South Wonston
Winchester
SO21 3HZ
Director NameStephen Jeffrey Remo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Fauna Close Stanmore
Middlesex
HA7 4PX
Director NameMr Paul John Timmins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill Chapmans Town Road
Rushlake Green
Heathfield
TN21 9PS
Director NameMrs Patricia Timmins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill Chapmans Town Road Rushlake Green
Heathfield
TN21 9PS

Location

Registered AddressFora
16-19 Eastcastle Street
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Patricia Timmins
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

18 April 2023Delivered on: 25 April 2023
Persons entitled: Merchant Money LTD

Classification: A registered charge
Outstanding

Filing History

7 January 2024Registered office address changed from 24 Bruton Place London W1J 6NE England to Fora 16-19 Eastcastle Street London W1W 8DY on 7 January 2024 (1 page)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
25 April 2023Registration of charge 087075240001, created on 18 April 2023 (29 pages)
13 January 2023Director's details changed for Mr James Oliver Calland on 1 January 2023 (2 pages)
13 January 2023Notification of James Oliver Calland as a person with significant control on 15 December 2017 (2 pages)
1 November 2022Cessation of James Oliver Calland as a person with significant control on 1 July 2021 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
12 October 2021Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 24 Bruton Place London W1J 6NE on 12 October 2021 (1 page)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 February 2020Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Nuffield House 41-46 Piccadilly London W1J 0DS on 4 February 2020 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
29 January 2018Notification of James Oliver Calland as a person with significant control on 15 December 2017 (2 pages)
29 January 2018Registered office address changed from Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS to 5 Underwood Street London N1 7LY on 29 January 2018 (1 page)
26 January 2018Appointment of Mr James Oliver Calland as a director on 15 December 2017 (2 pages)
23 January 2018Cessation of Patricia Timmins as a person with significant control on 15 December 2017 (1 page)
23 January 2018Notification of Paul John Timmins as a person with significant control on 15 December 2017 (2 pages)
23 January 2018Notification of Stephen Jeffrey Remo as a person with significant control on 15 December 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 January 2018Appointment of Stephen Jeffrey Remo as a director on 15 December 2017 (2 pages)
16 January 2018Termination of appointment of Patricia Timmins as a director on 15 December 2017 (1 page)
16 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 100
(3 pages)
16 January 2018Appointment of Paul John Timmins as a director on 15 December 2017 (2 pages)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(24 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(24 pages)