BIAS ACCOUNTANTS LTD

53 Inchbonnie Road 53 Inchbonnie Road, Chelmsford, CM3 5FD, Essex, England
StatusACTIVE
Company No.09489806
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

BIAS ACCOUNTANTS LTD is an active private limited company with number 09489806. It was incorporated 9 years, 3 months, 24 days ago, on 13 March 2015. The company address is 53 Inchbonnie Road 53 Inchbonnie Road, Chelmsford, CM3 5FD, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2023

Action Date: 26 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-26

Old address: 53 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5FD England

New address: 53 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 53 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5FD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr David Cathersides

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-28

Psc name: Mr David Cathersides

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr David Cathersides

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Cathersides

Notification date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shawn Mcgrath

Cessation date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shawn Mcgrath

Notification date: 2019-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Astus Recruitment Ltd

Cessation date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Gordon

Termination date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cathersides

Appointment date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Gordon

Appointment date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick Clouting

Termination date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Astus Recruitment Ltd

Notification date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Patrick Clouting

Cessation date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Patrick Clouting

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elliot

Termination date: 2015-03-30

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC3D LIMITED

48 DUMBROCK ROAD,GLASGOW,G62 7RB

Number:SC541466
Status:ACTIVE
Category:Private Limited Company

COBALT CONSULTANCY LTD

EDINBURGH HOUSE,CLEVEDON,BS21 7NP

Number:10201116
Status:ACTIVE
Category:Private Limited Company

LAND INVESTMENT PROPERTY SERVICES MK LTD

23 CHAMBERSBURY LANE,HEMEL HEMPSTEAD,HP3 8AY

Number:11329783
Status:ACTIVE
Category:Private Limited Company

MOBILITY YOUR WAY LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:11178725
Status:ACTIVE
Category:Private Limited Company

PHARMYARD LTD

DEPT 1991A 196 HIGH ROAD,LONDON,N22 8HH

Number:09720270
Status:ACTIVE
Category:Private Limited Company

SAVED BY THE BELL

22 RUTLAND GATE,LONDON,SW7 1BB

Number:10610534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source