COURTS ACCOUNTANCY SERVICES LIMITED
Overview
| Company Name | COURTS ACCOUNTANCY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03231495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COURTS ACCOUNTANCY SERVICES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is COURTS ACCOUNTANCY SERVICES LIMITED located?
| Registered Office Address | Investment House 24 Vicarage Road Winslow MK18 3BE Buckingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COURTS ACCOUNTANCY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOYD COUGHLAN ACCOUNTANTS LIMITED | Oct 04, 1996 | Oct 04, 1996 |
| VALFORGE LIMITED | Jul 30, 1996 | Jul 30, 1996 |
What are the latest accounts for COURTS ACCOUNTANCY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COURTS ACCOUNTANCY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for COURTS ACCOUNTANCY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 30, 2026 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Register(s) moved to registered inspection location Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE | 1 pages | AD03 | ||
Register inspection address has been changed from Investment House 22-26 Celticcourt Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE | 1 pages | AD02 | ||
Confirmation statement made on Jul 15, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Director's details changed for Mr Jason Russell John Sykes on Aug 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from , Investment House 22-26 Celticcourt, Ballmoor, Buckingham, Buckinghamshire, MK18 1RQ, United Kingdom to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Jason Russell John Sykes on Jun 26, 2022 | 2 pages | CH01 | ||
Change of details for Mr Jason Russell John Sykes as a person with significant control on Jun 26, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Jason Russell John Sykes on Jul 01, 2019 | 2 pages | CH01 | ||
Change of details for Mr Jason Russell John Sykes as a person with significant control on Jul 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Jason Russell John Sykes as a person with significant control on Jul 01, 2019 | 2 pages | PSC04 | ||
Who are the officers of COURTS ACCOUNTANCY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, Jason Russell John | Director | 24 Vicarage Road Winslow MK18 3BE Buckingham Investment House United Kingdom | England | British | 140473820009 | |||||
| COUGHLAN, Finbarr Dominic | Secretary | Page House 35 Moreton Road MK18 1JZ Buckingham Buckinghamshire | British | 49724040002 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| BOYD, Scott Douglas | Director | Bramley Farm House Heath End Road, Little Kingshill HP16 0EB Great Missenden Buckinghamshire | England | British | 39969440003 | |||||
| COUGHLAN, Finbarr Dominic | Director | Page House 35 Moreton Road MK18 1JZ Buckingham Buckinghamshire | England | British | 49724040002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of COURTS ACCOUNTANCY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Russell John Sykes | Apr 06, 2016 | 24 Vicarage Road Winslow MK18 3BE Buckingham Investment House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0