Company NameAccounts Technology And Services Limited
DirectorsNigel John Meir and Emma Louise Meir
Company StatusActive
Company Number04752245
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel John Meir
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleSales
Country of ResidenceEngland
Correspondence Address12 Southlands Road
Congleton
Cheshire
CW12 3JY
Secretary NameEmma Louise Meir
NationalityBritish
StatusCurrent
Appointed17 May 2005(2 years after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Correspondence Address12 Southlands Road
Congleton
Cheshire
CW12 3JY
Director NameMrs Emma Louise Meir
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years, 11 months after company formation)
Appointment Duration13 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressScotts Pines
Under Rainow Road Timbersbrook
Congleton
Cheshire
CW12 3PN
Secretary NameHilda Meir
NationalityBritish
StatusResigned
Appointed08 May 2003(6 days after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2014)
RoleRetired
Correspondence AddressScots Pines
Under Rainow Road, Timbersbrook
Congleton
Cheshire
CW12 3PN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteat-s.co.uk
Telephone01260 218318
Telephone regionCongleton

Location

Registered AddressScotts Pines
Under Rainow Road Timbersbrook
Congleton
Cheshire
CW12 3PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Shareholders

75 at £1Nigel John Meir
75.00%
Ordinary
25 at £1Emma Louise Meir
25.00%
Ordinary

Financials

Year2014
Net Worth£2,532
Cash£12,112
Current Liabilities£30,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 October 2022Termination of appointment of Nigel John Meir as a director on 28 October 2022 (1 page)
29 October 2022Appointment of Mr Nigel John Meir as a secretary on 29 October 2022 (2 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
16 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
16 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Termination of appointment of Hilda Meir as a secretary (1 page)
25 February 2014Termination of appointment of Hilda Meir as a secretary (1 page)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2011Appointment of Mrs Emma Louise Meir as a director (2 pages)
22 May 2011Appointment of Mrs Emma Louise Meir as a director (2 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Nigel John Meir on 2 May 2010 (2 pages)
13 July 2010Director's details changed for Nigel John Meir on 2 May 2010 (2 pages)
13 July 2010Director's details changed for Nigel John Meir on 2 May 2010 (2 pages)
13 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 02/05/07; full list of members (2 pages)
4 June 2007Return made up to 02/05/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 02/05/06; full list of members (7 pages)
27 June 2006Return made up to 02/05/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 02/05/05; full list of members (6 pages)
1 June 2005Return made up to 02/05/05; full list of members (6 pages)
31 May 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 June 2003Registered office changed on 13/06/03 from: flat 2, 44 milner street old trafford manchester M16 7GG (1 page)
13 June 2003Registered office changed on 13/06/03 from: flat 2, 44 milner street old trafford manchester M16 7GG (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
2 May 2003Incorporation (13 pages)
2 May 2003Incorporation (13 pages)