Company Information for ACCOMPLISHED SOURCING LIMITED
HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY, GU2 4HJ,
|
Company Registration Number
07159379
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACCOMPLISHED SOURCING LIMITED | |
Legal Registered Office | |
HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ Other companies in SA7 | |
Company Number | 07159379 | |
---|---|---|
Company ID Number | 07159379 | |
Date formed | 2010-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 15:19:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT BRADLEY SCAFF |
||
BARRY ANTHONY MATTHEWS |
||
SCOTT BRADLEY SCAFF |
||
CLIFFORD PADDACK WAGNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELEANOR JANE WINN |
Director | ||
ROBERT BATTYE |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROBENCHMARK LTD | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
PROBENCHMARK LTD | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
PSC05 | Change of details for Alsbridge Limited as a person with significant control on 2019-02-14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-29 GBP 1 | |
CAP-SS | Solvency Statement dated 18/01/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED RICHARD FOGEL | |
AP01 | DIRECTOR APPOINTED MR ALAN RANDALL SCHELLER | |
AP01 | DIRECTOR APPOINTED MR SIMON ALISTAIR JOHN LOWNDES | |
AP03 | Appointment of Mr Simon Alistair John Lowndes as company secretary on 2018-10-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PADDACK WAGNER | |
TM02 | Termination of appointment of Scott Bradley Scaff on 2018-10-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Suite 2 195 Banbury Road Oxford OX2 7AR England | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 84966.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE WINN | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 84966.7 | |
AR01 | 14/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT SCAFF / 01/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM REDWOOD COURT TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA | |
AR01 | 14/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT SCAFF / 01/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM REDWOOD COURT TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SCOTT BRADLEY SCAFF | |
AP03 | SECRETARY APPOINTED SCOTT SCAFF | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 84966.7 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 84966.70 | |
AP01 | DIRECTOR APPOINTED CLIFFORD WAGNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BATTYE | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 14/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BATTYE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/03/2012 | |
SH02 | SUB-DIVISION 12/03/12 | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 80000 | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
SH01 | 16/02/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ELENOR JANE WINN | |
AP01 | DIRECTOR APPOINTED BARRY ANTHONY MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOMPLISHED SOURCING LIMITED
ACCOMPLISHED SOURCING LIMITED owns 1 domain names.
positivesourcing.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACCOMPLISHED SOURCING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |