Advanced company searchLink opens in new window

ACCELERATE WEBSITE AGENCY LTD

Company number 08588104

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)
19 Jan 2024 CERTNM Company name changed active fitness marketing LTD\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
12 Dec 2023 AA Micro company accounts made up to 30 June 2023
02 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
03 May 2023 AD01 Registered office address changed from Suite 3, First Floor 10 West Street Alderley Edge SK9 7EG England to Suite 11 50a Alderley Road Wilmslow SK9 1NT on 3 May 2023
04 Oct 2022 CERTNM Company name changed internet fitpro LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
16 Sep 2022 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
23 Apr 2021 PSC04 Change of details for Mr William Gerald Thompson as a person with significant control on 23 April 2021
02 Feb 2021 AD01 Registered office address changed from Offism Grove Chambers 36 Green Lane Wilmslow Cheshire SK9 1LD to Suite 3, First Floor 10 West Street Alderley Edge SK9 7EG on 2 February 2021
22 Oct 2020 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
25 Mar 2019 PSC01 Notification of William Gerald Thompson as a person with significant control on 27 June 2016
25 Mar 2019 PSC01 Notification of Matthew John Murphy as a person with significant control on 27 June 2016
22 Nov 2018 AA Micro company accounts made up to 30 June 2018
01 Nov 2018 AD01 Registered office address changed from 28B Victoria Road Ruislip Middlesex HA4 0AB to Offism Grove Chambers 36 Green Lane Wilmslow Cheshire SK9 1LD on 1 November 2018
07 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015