Advanced company searchLink opens in new window

ACCU LIMITED

Company number 08016434

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)
20 May 2024 PSC07 Cessation of Martin Ryan Ackroyd as a person with significant control on 13 March 2024
20 May 2024 PSC07 Cessation of Antony James Kitson as a person with significant control on 13 March 2024
20 May 2024 PSC02 Notification of Accu Group Limited as a person with significant control on 13 February 2024
18 May 2024 SH08 Change of share class name or designation
18 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 May 2024 SH10 Particulars of variation of rights attached to shares
14 May 2024 SH03 Purchase of own shares.
08 May 2024 RP04CS01 Second filing of Confirmation Statement dated 30 January 2024
07 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2024
  • GBP 1,000
24 Apr 2024 SH06 Cancellation of shares. Statement of capital on 1 March 2024
  • GBP 10.00
22 Feb 2024 AD01 Registered office address changed from Hagg Wood Stone Quarry Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Hope Bank Works New Mill Road Holmfirth Huddersfield West Yorkshire HD9 6QA on 22 February 2024
05 Feb 2024 SH06 Cancellation of shares. Statement of capital on 30 January 2024
  • GBP 10
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 1,000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/05/2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/05/2024.
30 Jan 2024 TM02 Termination of appointment of Martin Ryan Ackroyd as a secretary on 30 January 2024
28 Dec 2023 CH01 Director's details changed for Mr Martin Ryan Ackroyd on 28 December 2023
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 AP01 Appointment of Mr Alastair Richard Morris as a director on 6 July 2023
05 Apr 2023 CH01 Director's details changed for Mr Andrew John Smith on 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 AP01 Appointment of Mr Andrew John Smith as a director on 9 June 2022
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 12 October 2017
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 3 April 2018
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2018