Advanced company searchLink opens in new window

ACCSYS TECHNOLOGIES PLC

Company number 05534340

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)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • EUR 11,975,918.6
12 Dec 2023 AP01 Appointment of Mr Edwin Henricus Odette Maria Bouwman as a director on 12 December 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • EUR 11,965,058.25
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • EUR 11,007,844.2
07 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
30 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 20/09/2023
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2023 TM01 Termination of appointment of Susan Jane Mair as a director on 20 September 2023
21 Sep 2023 TM01 Termination of appointment of Michael Sean Christie as a director on 20 September 2023
21 Sep 2023 TM01 Termination of appointment of Alexander Roeland Wessels as a director on 20 September 2023
21 Sep 2023 TM01 Termination of appointment of Stephen Terence Odell as a director on 20 September 2023
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • EUR 11,005,756.95
01 Aug 2023 AP01 Appointment of Mr Roland Michael Waibel as a director on 1 August 2023
27 Jun 2023 AP01 Appointment of Dr Jelena Arsic Van Os as a director on 27 June 2023
19 Jun 2023 AD01 Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN England to 4th Floor 3 Moorgate Place London EC2R 6EA on 19 June 2023
02 Jun 2023 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
02 Jun 2023 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
01 Jun 2023 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Jun 2023 AD04 Register(s) moved to registered office address Brettenham House 19 Lancaster Place London WC2E 7EN
03 Apr 2023 AP01 Appointment of Mr Steven James Salo as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Robert John Harris as a director on 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • EUR 10,969,084.65
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • EUR 10,962,201.4
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • EUR 10,943,300