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)
31 Aug 2011 CH01 Director's details changed for Gordon Arden Campbell on 1 April 2010
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • EUR 4,038,858.11
07 Jul 2011 AD01 Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011
04 Jul 2011 AD01 Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011
18 May 2011 AP01 Appointment of Mr Montague John Meyer as a director
06 Apr 2011 AUD Auditor's resignation
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • EUR 4,031,025.28
24 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2010 TM01 Termination of appointment of Kevin Wood as a director
26 Nov 2010 AP01 Appointment of Patrick Shanley as a director
08 Oct 2010 AD03 Register(s) moved to registered inspection location
08 Oct 2010 AD02 Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
05 Oct 2010 TM01 Termination of appointment of William Paterson Brown as a director
02 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Gordon Arden Campbell on 11 August 2010
01 Sep 2010 CH01 Director's details changed for William Paterson Brown on 11 August 2010
16 Aug 2010 AP03 Appointment of Mr Angus John Dodwell as a secretary
16 Aug 2010 TM02 Termination of appointment of Adrian Wyn-Griffiths as a secretary
09 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
09 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting may be called less than 14 days notice 27/07/2010
06 Apr 2010 TM01 Termination of appointment of Timothy Paterson Brown as a director
06 Apr 2010 TM01 Termination of appointment of Thomas Priday as a director
06 Apr 2010 AP01 Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director