Company NameChelmsford Bookkeeping Solutions Ltd.
Company StatusActive
Company Number05929419
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NameViewpoint Bookkeeping Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Angela Susan Nicol
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMrs Andrea Suzanne Kaley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMr Nigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NamePaul Anthony Hunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Secretary NameVicky Carol Coffman
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Burns Close
Maldon
Essex
CM9 6DN
Secretary NameMr Tony Matthew Nicol
StatusResigned
Appointed24 August 2010(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 07 September 2022)
RoleCompany Director
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG

Contact

Websitewww.chelmsford-bookkeeping.com

Location

Registered Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Angie Nicol
90.91%
Ordinary
10 at £1Julie Wells
9.09%
Ordinary A

Financials

Year2014
Turnover£89,074
Gross Profit£87,774
Net Worth£16,309
Cash£17,725
Current Liabilities£14,511

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 September 2022Cessation of Angela Susan Nicol as a person with significant control on 23 September 2021 (1 page)
15 September 2022Notification of Nigel Shaw as a person with significant control on 23 September 2021 (2 pages)
15 September 2022Termination of appointment of Tony Matthew Nicol as a secretary on 7 September 2022 (1 page)
15 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
15 September 2022Notification of Andrea Suzanne Kaley as a person with significant control on 23 September 2021 (2 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
4 November 2021Second filing for the appointment of Mrs Andrea Suzanne Kaley as a director (3 pages)
4 November 2021Second filing for the appointment of Mr Nigel Shaw as a director (3 pages)
3 November 2021Appointment of Mr Nigel Shaw as a director on 3 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04.11.2021.
(3 pages)
3 November 2021Appointment of Mrs Andrea Suzanne Kaley as a director on 3 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04.11.2021.
(3 pages)
22 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
2 September 2021Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
20 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 June 2019 (9 pages)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2016Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 100
(6 pages)
2 October 2016Purchase of own shares. (3 pages)
2 October 2016Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 100
(6 pages)
2 October 2016Purchase of own shares. (3 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 110
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 110
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 110
(4 pages)
20 January 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
20 January 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
8 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
8 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Appointment of Mr Tony Matthew Nicol as a secretary (1 page)
14 February 2012Appointment of Mr Tony Matthew Nicol as a secretary (1 page)
10 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filing of an Annual Return was registered 03/04/2012
(4 pages)
10 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filing of an Annual Return was registered 03/04/2012
(4 pages)
10 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filing of an Annual Return was registered 03/04/2012
(4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 September 2010Company name changed viewpoint bookkeeping solutions LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
8 September 2010Company name changed viewpoint bookkeeping solutions LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
7 September 2010Termination of appointment of Paul Hunt as a director (1 page)
7 September 2010Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Vicky Coffman as a secretary (1 page)
7 September 2010Termination of appointment of Vicky Coffman as a secretary (1 page)
7 September 2010Termination of appointment of Paul Hunt as a director (1 page)
7 September 2010Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7 September 2010 (1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Change of name notice (2 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Secretary's change of particulars / vicky woodford / 01/08/2009 (1 page)
23 September 2009Secretary's change of particulars / vicky woodford / 01/08/2009 (1 page)
23 September 2009Return made up to 08/09/09; full list of members (4 pages)
23 September 2009Return made up to 08/09/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Return made up to 08/09/08; full list of members (4 pages)
1 October 2008Return made up to 08/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN (1 page)
28 September 2007Location of debenture register (1 page)
28 September 2007Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF (1 page)
28 September 2007Location of debenture register (1 page)
28 September 2007Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF (1 page)
28 September 2007Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN (1 page)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
28 September 2007Location of register of members (1 page)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
28 September 2007Location of register of members (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)