Background WavePink WaveYellow Wave

ACCOUNTING AND PAYROLL SERVICES LIMITED (04319200)

ACCOUNTING AND PAYROLL SERVICES LIMITED (04319200) is an active UK company. incorporated on 8 November 2001. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACCOUNTING AND PAYROLL SERVICES LIMITED has been registered for 24 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
04319200
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHFIELD, Chandra Clive
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING AND PAYROLL SERVICES LIMITED

ACCOUNTING AND PAYROLL SERVICES LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACCOUNTING AND PAYROLL SERVICES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04319200

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

87 North Road Parkstone Poole, BH14 0LT,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Nov 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 08 Nov 2001

ASHFIELD, Audrey Mary

Resigned
50 Pinehurst Road, FerndownBH22 0AP
Secretary
Appointed 08 Nov 2001
Resigned 12 May 2020

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

1

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Resolution
8 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Resolution
14 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation