Advanced company searchLink opens in new window

ACCELERATRIX LIMITED

Company number 08392427

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
07 Feb 2021 PSC04 Change of details for Mr Andrew Alastair Mcneil as a person with significant control on 7 February 2021
07 Feb 2021 CH01 Director's details changed for Mr Andrew Alastair Mcneil on 7 February 2021
21 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 May 2019 AD01 Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
29 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
09 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 CH01 Director's details changed for Andrew Alastair Mcneil on 1 January 2015
23 Mar 2015 AD01 Registered office address changed from C/O Richard Freedman & Co Suite 2, 1St Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 23 March 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014