Advanced company searchLink opens in new window

ACCELERO DIGITAL SOLUTIONS LIMITED

Company number 05670986

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)
19 Apr 2024 AA Accounts for a small company made up to 31 December 2023
31 Oct 2023 CH01 Director's details changed for Mr Mathew Bridge on 30 October 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Apr 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CH01 Director's details changed for Mr Mathew Bridge on 24 April 2023
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Apr 2022 AA Accounts for a small company made up to 31 December 2021
30 Mar 2022 MR04 Satisfaction of charge 056709860002 in full
14 Mar 2022 MR01 Registration of charge 056709860003, created on 11 March 2022
04 Mar 2022 AP01 Appointment of Mr Mathew Bridge as a director on 1 March 2022
04 Mar 2022 TM01 Termination of appointment of Steven Paul Gosling as a director on 1 March 2022
20 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
03 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Apr 2021 AA Accounts for a small company made up to 31 December 2020
05 Jan 2021 PSC05 Change of details for Kwr Technologies Limited as a person with significant control on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom to Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ on 5 January 2021
22 Jun 2020 AA Accounts for a small company made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Oct 2019 CH01 Director's details changed for Mr Matthew Christopher Hirst on 28 October 2019
10 May 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Jun 2018 TM01 Termination of appointment of Richard Alexander James Gaze as a director on 22 May 2018