Advanced company searchLink opens in new window

ACCENT WIRE LIMITED

Company number 05879927

Filter by category

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
20 Jun 2022 MR01 Registration of charge 058799270005, created on 7 June 2022
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 MR01 Registration of charge 058799270004, created on 28 February 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
06 Jul 2021 MR01 Registration of charge 058799270003, created on 1 July 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 18 July 2020 with updates
08 Dec 2020 PSC07 Cessation of William Pickett Simms as a person with significant control on 18 September 2019
08 Dec 2020 PSC01 Notification of Brian Hegi as a person with significant control on 18 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 AP01 Appointment of Mr Brian Hegi as a director on 27 September 2019
14 Oct 2019 TM01 Termination of appointment of Robert Daniel Bennett as a director on 30 September 2019
14 Oct 2019 AP01 Appointment of Mr Ben Eakes as a director on 27 September 2019
08 Oct 2019 MA Memorandum and Articles of Association
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2019 MR01 Registration of charge 058799270002, created on 18 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 MR04 Satisfaction of charge 058799270001 in full
29 Jul 2019 PSC04 Change of details for Mr William Pickett Simms as a person with significant control on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 29 July 2019