Background WavePink WaveYellow Wave

ACCOUNTANCY SERVICES NORTH WEST LIMITED (03333090)

ACCOUNTANCY SERVICES NORTH WEST LIMITED (03333090) is an active UK company. incorporated on 13 March 1997. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ACCOUNTANCY SERVICES NORTH WEST LIMITED has been registered for 29 years. Current directors include WALKER, Stephen Paul.

Company Number
03333090
Status
active
Type
ltd
Incorporated
13 March 1997
Age
29 years
Address
132 Burnley Road, Blackburn, BB1 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WALKER, Stephen Paul
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY SERVICES NORTH WEST LIMITED

ACCOUNTANCY SERVICES NORTH WEST LIMITED is an active company incorporated on 13 March 1997 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ACCOUNTANCY SERVICES NORTH WEST LIMITED was registered 29 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 29 years ago

Company No

03333090

LTD Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

132 Burnley Road Blackburn, BB1 3HN,

Previous Addresses

17 York Terrace Feniscowles Blackburn Lancashire BB2 5EU
From: 13 March 1997To: 23 February 2018
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALKER, Stephen Paul

Active
Burnley Road, BlackburnBB1 3HN
Born May 1951
Director
Appointed 13 Mar 1997

LIVESEY, Cathleen

Resigned
132 Burnley Road, BlackburnBB1 3HN
Secretary
Appointed 13 Mar 1997
Resigned 05 Nov 2004

MCAVOY, John Fred

Resigned
73 Borrowdale Avenue, BlackburnBB1 1PZ
Secretary
Appointed 05 Nov 2004
Resigned 19 Mar 2018

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 13 Mar 1997

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Mar 1997
Resigned 13 Mar 1997

Persons with significant control

1

Mr Stephen Paul Walker

Active
Burnley Road, BlackburnBB1 3HN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288cChange of Particulars
Legacy
18 October 2005
287Change of Registered Office
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
21 March 1997
287Change of Registered Office
Incorporation Company
13 March 1997
NEWINCIncorporation