Advanced company searchLink opens in new window

ACCESSION HOLDINGS LIMITED

Company number 05467321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AP03 Appointment of Mr Alan Fraser Porter as a secretary on 13 May 2024
13 May 2024 TM02 Termination of appointment of Eric Watkins as a secretary on 13 May 2024
27 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
06 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Dec 2019 MR04 Satisfaction of charge 054673210012 in full
02 Dec 2019 MR04 Satisfaction of charge 054673210013 in full
24 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Aug 2019 TM01 Termination of appointment of Richard David Thomas as a director on 14 August 2019
30 Aug 2019 AP01 Appointment of Mr Philip John Parker as a director on 14 August 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Aug 2018 TM01 Termination of appointment of Satpal Singh Dhaiwal as a director on 31 July 2018
26 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 521
22 Jan 2016 AA Full accounts made up to 30 April 2015
23 Sep 2015 AD01 Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015