Advanced company searchLink opens in new window

ACCULINK TECHNOLOGY LIMITED

Company number 08558085

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)
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
11 Jun 2018 PSC08 Notification of a person with significant control statement
11 Jun 2018 PSC07 Cessation of James Michael Eden as a person with significant control on 5 April 2018
14 May 2018 AD01 Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA England to Longfields Court Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3GN on 14 May 2018
06 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 11,379.7491
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 11,269.2741
19 Apr 2018 CH01 Director's details changed for Mr James Michael Eden on 16 April 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 10,025.6741
10 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Andreas George Hajialexandrou as a director on 14 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Oct 2016 CH01 Director's details changed for Mr James Michael Eden on 10 October 2016
28 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,525.6741
17 Jun 2016 AP01 Appointment of Mr Trevor John Edward Parker as a director on 25 May 2016
12 Jun 2016 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG to The Catalyst Baird Lane Heslington York YO10 5GA on 12 June 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 14 May 2016
  • GBP 7,525.6741
28 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Apr 2016 TM01 Termination of appointment of John Lehman as a director on 24 April 2016
12 Oct 2015 CH01 Director's details changed for Mr James Michael Eden on 12 October 2015
18 Aug 2015 TM01 Termination of appointment of James Laurence Thomson as a director on 13 August 2015
02 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25.674
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 25.6711
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 81.6700