Company NameG. Dobson Accountancy Services Limited
DirectorGary Stuart Dobson
Company StatusActive
Company Number03170857
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Stuart Dobson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Belle Vue Park West
Sunderland
Tyne & Wear
SR2 7SB
Secretary NameCarol Dobson
NationalityBritish
StatusCurrent
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Belle Vue Park West
Sunderland
Tyne & Wear
SR2 7SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 2b Reah McBride
North Sands Business Centre
Sunderland
Tynr And Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1 at £1Gary Dobson
100.00%
Ordinary

Financials

Year2014
Turnover£46,633
Net Worth£39,210
Cash£10,752
Current Liabilities£28,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Gary Stuart Dobson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Gary Stuart Dobson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Gary Stuart Dobson on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Registered office changed on 01/05/07 from: reah mcbride 48 west sunniside sunderland SR1 1BA (1 page)
1 May 2007Registered office changed on 01/05/07 from: reah mcbride 48 west sunniside sunderland SR1 1BA (1 page)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 13/03/05; full list of members (2 pages)
5 May 2005Return made up to 13/03/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2003Return made up to 13/03/03; full list of members (6 pages)
5 April 2003Return made up to 13/03/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 April 2001Return made up to 13/03/01; full list of members (6 pages)
23 April 2001Return made up to 13/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
26 April 1999Return made up to 13/03/99; no change of members (4 pages)
26 April 1999Return made up to 13/03/99; no change of members (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 35 hawarden crescent sunderland tyne & wear SR4 7NQ (1 page)
1 April 1999Registered office changed on 01/04/99 from: 35 hawarden crescent sunderland tyne & wear SR4 7NQ (1 page)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
30 October 1996Accounting reference date notified as 31/03 (1 page)
30 October 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)