About

Registered Number: 03507152
Date of Incorporation: 10/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Oak House Officers Row, Bramley, Tadley, Hampshire, RG26 5XL

 

Based in Tadley, Accolade It Services Ltd was founded on 10 February 1998, it has a status of "Dissolved". We don't know the number of employees at the company. Wake, Richard, Wake, Joy Audrey, Duke, Vyvyan Nicholas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Richard 10 February 1998 - 1
DUKE, Vyvyan Nicholas 21 April 1998 03 March 1999 1
Secretary Name Appointed Resigned Total Appointments
WAKE, Joy Audrey 10 February 1998 02 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
CS01 - N/A 17 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 February 2001
AAMD - Amended Accounts 27 February 2001
AA - Annual Accounts 20 December 2000
225 - Change of Accounting Reference Date 22 November 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
287 - Change in situation or address of Registered Office 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.