Download leads from Nexok and grow your business. Find out more

North London Accounting Solutions Limited

Documents

Total Documents135
Total Pages410

Filing History

16 February 2022Termination of appointment of Tracy Anita Mclaughlin as a director on 31 July 2021
16 February 2022Cessation of Tracy Anita Mclaughlin as a person with significant control on 31 July 2021
15 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 15 October 2021
30 August 2021Current accounting period shortened from 30 August 2020 to 29 August 2020
5 August 2021Voluntary strike-off action has been suspended
27 July 2021First Gazette notice for voluntary strike-off
15 July 2021Application to strike the company off the register
31 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020
26 November 2020Total exemption full accounts made up to 31 August 2019
20 October 2020Confirmation statement made on 4 September 2020 with no updates
26 August 2020Previous accounting period shortened from 1 September 2019 to 31 August 2019
2 June 2020Previous accounting period shortened from 2 September 2019 to 1 September 2019
2 December 2019Total exemption full accounts made up to 31 August 2018
26 September 2019Confirmation statement made on 4 September 2019 with no updates
2 September 2019Current accounting period shortened from 3 September 2018 to 2 September 2018
4 June 2019Previous accounting period shortened from 4 September 2018 to 3 September 2018
23 October 2018Confirmation statement made on 4 September 2018 with no updates
4 June 2018Total exemption full accounts made up to 31 August 2017
12 October 2017Confirmation statement made on 4 September 2017 with no updates
12 October 2017Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 12 October 2017
12 October 2017Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 12 October 2017
12 October 2017Confirmation statement made on 4 September 2017 with no updates
9 May 2017Total exemption small company accounts made up to 31 August 2016
9 May 2017Total exemption small company accounts made up to 31 August 2016
23 November 2016Compulsory strike-off action has been discontinued
23 November 2016Compulsory strike-off action has been discontinued
22 November 2016First Gazette notice for compulsory strike-off
22 November 2016First Gazette notice for compulsory strike-off
17 November 2016Confirmation statement made on 4 September 2016 with updates
17 November 2016Confirmation statement made on 4 September 2016 with updates
28 May 2016Total exemption small company accounts made up to 31 August 2015
28 May 2016Total exemption small company accounts made up to 31 August 2015
8 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
8 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
8 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
25 May 2015Total exemption small company accounts made up to 31 August 2014
25 May 2015Total exemption small company accounts made up to 31 August 2014
4 September 2014Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
4 September 2014Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 September 2014Director's details changed for Mrs Tracy Anita Mclaughlin on 1 September 2014
4 September 2014Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
4 September 2014Director's details changed for Mrs Tracy Anita Mclaughlin on 1 September 2014
4 September 2014Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 September 2014Director's details changed for Mrs Tracy Anita Mclaughlin on 1 September 2014
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
5 July 2014Total exemption small company accounts made up to 31 August 2013
5 July 2014Total exemption small company accounts made up to 31 August 2013
5 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013
5 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013
5 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
24 May 2013Previous accounting period extended from 30 August 2012 to 5 September 2012
24 May 2013Previous accounting period extended from 30 August 2012 to 5 September 2012
24 May 2013Previous accounting period extended from 30 August 2012 to 5 September 2012
24 May 2013Total exemption small company accounts made up to 31 August 2012
24 May 2013Total exemption small company accounts made up to 31 August 2012
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
20 November 2012Termination of appointment of Nicola O'donnell as a secretary
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
20 November 2012Termination of appointment of Nicola O'donnell as a secretary
19 November 2012Termination of appointment of Nicola O'donnell as a secretary
19 November 2012Termination of appointment of Nicola O'donnell as a secretary
25 May 2012Total exemption small company accounts made up to 31 August 2011
25 May 2012Total exemption small company accounts made up to 31 August 2011
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
23 May 2011Total exemption small company accounts made up to 31 August 2010
23 May 2011Total exemption small company accounts made up to 31 August 2010
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
11 September 2010Director's details changed for Tracy Anita Mclaughlin on 1 January 2010
11 September 2010Director's details changed for Tracy Anita Mclaughlin on 1 January 2010
11 September 2010Director's details changed for Tracy Anita Mclaughlin on 1 January 2010
15 July 2010Total exemption small company accounts made up to 31 August 2009
15 July 2010Total exemption small company accounts made up to 31 August 2009
31 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009
31 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009
19 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 4 September 2009 with a full list of shareholders
30 June 2009Total exemption small company accounts made up to 31 August 2008
30 June 2009Total exemption small company accounts made up to 31 August 2008
14 October 2008Return made up to 04/09/08; full list of members
14 October 2008Return made up to 04/09/08; full list of members
18 June 2008Total exemption small company accounts made up to 31 August 2007
18 June 2008Total exemption small company accounts made up to 31 August 2007
9 October 2007Return made up to 04/09/07; full list of members
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
9 October 2007Return made up to 04/09/07; full list of members
27 June 2007Total exemption small company accounts made up to 31 August 2006
27 June 2007Total exemption small company accounts made up to 31 August 2006
30 October 2006Return made up to 04/09/06; full list of members
30 October 2006Return made up to 04/09/06; full list of members
27 June 2006Total exemption small company accounts made up to 31 August 2005
27 June 2006Total exemption small company accounts made up to 31 August 2005
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW
3 March 2006Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW
3 March 2006Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT
6 September 2005Return made up to 04/09/05; full list of members
6 September 2005Return made up to 04/09/05; full list of members
6 July 2005Total exemption small company accounts made up to 31 August 2004
6 July 2005Total exemption small company accounts made up to 31 August 2004
12 November 2004Return made up to 04/09/04; full list of members
12 November 2004Return made up to 04/09/04; full list of members
4 October 2004Company name changed central hair & beauty services l imited\certificate issued on 04/10/04
4 October 2004Company name changed central hair & beauty services l imited\certificate issued on 04/10/04
28 September 2004New director appointed
28 September 2004New director appointed
28 September 2004Director resigned
28 September 2004New secretary appointed
28 September 2004Secretary resigned
28 September 2004New secretary appointed
28 September 2004Director resigned
28 September 2004Secretary resigned
30 March 2004Accounts for a dormant company made up to 31 August 2003
30 March 2004Accounts for a dormant company made up to 31 August 2003
8 December 2003Return made up to 04/09/03; full list of members
8 December 2003Return made up to 04/09/03; full list of members
18 April 2003Accounts for a dormant company made up to 31 August 2002
18 April 2003Accounts for a dormant company made up to 31 August 2002
11 March 2003Accounting reference date shortened from 30/09/02 to 31/08/02
11 March 2003Accounting reference date shortened from 30/09/02 to 31/08/02
28 October 2002Return made up to 04/09/02; full list of members
28 October 2002Return made up to 04/09/02; full list of members
4 September 2001Incorporation
4 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing