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)
04 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
04 Jun 2018 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 22 May 2018
04 Jun 2018 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 22 May 2018
04 Jun 2018 AP01 Appointment of Mr Steven Paul Gosling as a director on 22 May 2018
04 Jun 2018 TM01 Termination of appointment of Kelvin Thomas Jones as a director on 22 May 2018
04 Jun 2018 AD01 Registered office address changed from Unit 2 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 4 June 2018
01 Jun 2018 MR01 Registration of charge 056709860002, created on 22 May 2018
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,600
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2016 TM01 Termination of appointment of Wynne Crompton as a director on 30 October 2015
07 Jan 2016 TM02 Termination of appointment of Wynne Crompton as a secretary on 30 October 2015
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,600
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 SH08 Change of share class name or designation
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,600
28 May 2014 CH01 Director's details changed for Mr Wynne Crompton on 1 April 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 CH01 Director's details changed for Mr Kelvin Thomas Jones on 1 May 2012
23 May 2012 CH01 Director's details changed for Mr Richard Alexander James Gaze on 1 May 2012