- 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) |
---|---|---|---|
29 Jun 2016 | CH01 | Director's details changed for Mrs Susan Jane Mair on 1 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Michael Sean Christie on 1 June 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr William Bickerton Rudge on 23 December 2015 | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
23 Dec 2015 | AD01 | Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
21 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 no member list
Statement of capital on 2015-08-21
|
|
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
23 Apr 2015 | SH02 | Consolidation of shares on 11 September 2014 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
16 Dec 2014 | AP01 | Appointment of Mrs Susan Jane Mair as a director on 27 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Michael Sean Christie as a director on 27 November 2014 | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
09 Sep 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
03 Sep 2014 | CH01 | Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 | |
08 May 2014 | TM01 | Termination of appointment of Gordon Campbell as a director |