Advanced company searchLink opens in new window

ACCURATE IT SOLUTIONS LIMITED

Company number 07057893

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
27 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 TM01 Termination of appointment of Victoria Grace Dale as a director on 1 June 2017
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 31 December 2015
28 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
22 Jan 2016 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 10 Crushes Close Hutton Brentwood CM13 1PB on 22 January 2016
04 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jul 2014 CH01 Director's details changed for Mr Graham Dale on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Mrs Victoria Grace Dale on 2 July 2014
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
19 Jul 2013 AA Total exemption full accounts made up to 31 October 2012