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)
11 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
26 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • EUR 9,587,425.35
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • EUR 8,466,213.2
29 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • EUR 8,233,429.85
01 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 18/09/2020
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
22 Sep 2020 TM01 Termination of appointment of Patrick Shanley as a director on 18 September 2020
22 Sep 2020 AP01 Appointment of Mr Alexander Roeland Wessels as a director on 18 September 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • EUR 8,213,742.7
23 Jun 2020 AP01 Appointment of Mr Stephen Terence Odell as a director on 23 June 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • EUR 8,177,380.2
03 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • EUR 8,114,407.75
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 TM01 Termination of appointment of Paul Hugh Anthony Clegg as a director on 31 December 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • EUR 8,104,177.15
29 Nov 2019 AP01 Appointment of Mr Robert John Harris as a director on 29 November 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • EUR 5,899,415.25
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 24/03/2018
02 Jan 2019 TM01 Termination of appointment of Johannes Catharina Hermanus Leonardus Pauli as a director on 31 December 2018