- Company Overview for ACCSYS TECHNOLOGIES PLC (05534340)
- Filing history for ACCSYS TECHNOLOGIES PLC (05534340)
- People for ACCSYS TECHNOLOGIES PLC (05534340)
- Charges for ACCSYS TECHNOLOGIES PLC (05534340)
- More for ACCSYS TECHNOLOGIES PLC (05534340)
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
|
|
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
|
|
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
07 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
30 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|