About

Registered Number: 06506048
Date of Incorporation: 18/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 23a The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

 

Having been setup in 2008, Accurate Building Services Ltd has its registered office in Waterlooville, Hampshire, it's status is listed as "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKET, Frank William John 18 April 2008 - 1
DAVIDSON, Joanna Claire 26 February 2008 14 February 2010 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 14 October 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
CS01 - N/A 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 May 2013
CH04 - Change of particulars for corporate secretary 01 May 2013
AA - Annual Accounts 11 December 2012
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 13 April 2012
AP04 - Appointment of corporate secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.