Advanced company searchLink opens in new window

ACCENTURE SYSTEMS INTEGRATION LIMITED

Company number 07472296

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
01 Jul 2021 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 1 July 2021
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
29 May 2018 600 Appointment of a voluntary liquidator
29 May 2018 LIQ10 Removal of liquidator by court order
29 May 2017 4.68 Liquidators' statement of receipts and payments to 26 April 2017
19 May 2016 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 19 May 2016
16 May 2016 4.70 Declaration of solvency
16 May 2016 600 Appointment of a voluntary liquidator
16 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 753
13 Jan 2016 CH01 Director's details changed for Mr Patrick Brian Francis Rowe on 11 May 2015
31 Jul 2015 CERTNM Company name changed t'quila LTD.\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
19 May 2015 MR04 Satisfaction of charge 074722960004 in full
11 May 2015 TM01 Termination of appointment of Mark Wakelin as a director on 5 May 2015
11 May 2015 AD01 Registered office address changed from 1 Lindsey Street Suite D, 2nd Floor London Greater London EC1A 9HP to 30 Fenchurch Street London EC3M 3BD on 11 May 2015
11 May 2015 TM02 Termination of appointment of Joseph O'neill as a secretary on 5 May 2015
11 May 2015 AP01 Appointment of Mr. Timothy Hugh Fetherston-Dilke as a director on 5 May 2015
11 May 2015 AP01 Appointment of Mr. Patrick Brian Francis Rowe as a director on 5 May 2015
11 May 2015 TM01 Termination of appointment of John Paul Dominic Turner as a director on 5 May 2015