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)
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
  • EUR 4,494,500.95
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
  • EUR 4,490,989.75
24 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • EUR 4,490,183.6
21 Aug 2015 AR01 Annual return made up to 11 August 2015 no member list
Statement of capital on 2015-08-21
  • EUR 4,485,596.9
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • EUR 4,485,596.9
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
  • EUR 4,440,044.70
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares 11/09/2014
17 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 20/01/2014
17 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 13/09/2013
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • EUR 4,437,348.61
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