Company NameA Plus Accounting Services Limited
DirectorAdemola Olatunde Oladele
Company StatusActive
Company Number05706543
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ademola Olatunde Oladele
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address137 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMr Olawale Oladele
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perth Close, Raynes Park
London
SW20 0AJ

Location

Registered Address27 The Rookery
Grays
Essex
RM20 3HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

5 at £1Ademola Olatunde Oladele
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,998
Cash£172
Current Liabilities£654

Accounts

Latest Accounts13 February 2023 (1 year, 2 months ago)
Next Accounts Due13 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End13 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

15 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
12 November 2023Micro company accounts made up to 13 February 2023 (8 pages)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 13 February 2022 (8 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 13 February 2021 (8 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 13 February 2020 (8 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 13 February 2019 (7 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 13 February 2018 (7 pages)
18 March 2018Registered office address changed from 137 Gurney Close Barking Essex IG11 8JY to 27 the Rookery Grays Essex RM20 3HB on 18 March 2018 (1 page)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 13 February 2017 (13 pages)
13 November 2017Total exemption full accounts made up to 13 February 2017 (13 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Total exemption small company accounts made up to 13 February 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 13 February 2016 (7 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5
(4 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5
(4 pages)
8 November 2015Total exemption small company accounts made up to 13 February 2015 (8 pages)
8 November 2015Total exemption small company accounts made up to 13 February 2015 (8 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(4 pages)
8 November 2014Total exemption small company accounts made up to 13 February 2014 (9 pages)
8 November 2014Total exemption small company accounts made up to 13 February 2014 (9 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(4 pages)
14 October 2013Total exemption small company accounts made up to 13 February 2013 (10 pages)
14 October 2013Total exemption small company accounts made up to 13 February 2013 (10 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 13 February 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 13 February 2012 (8 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Total exemption full accounts made up to 13 February 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 13 February 2011 (8 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 13 February 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 13 February 2010 (7 pages)
10 May 2010Director's details changed for Ademola Olatunde Oladele on 13 February 2010 (2 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Ademola Olatunde Oladele on 13 February 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 13 February 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 13 February 2009 (6 pages)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 13 February 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 13 February 2008 (7 pages)
19 May 2008Return made up to 13/02/08; full list of members (3 pages)
19 May 2008Return made up to 13/02/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 13 February 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 13 February 2007 (8 pages)
20 November 2007Accounting reference date shortened from 28/02/07 to 13/02/07 (1 page)
20 November 2007Accounting reference date shortened from 28/02/07 to 13/02/07 (1 page)
28 April 2007Return made up to 13/02/07; full list of members (6 pages)
28 April 2007Return made up to 13/02/07; full list of members (6 pages)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)