Advanced company searchLink opens in new window

ACCURA ENGINEERING SOLUTIONS LIMITED

Company number 09058423

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 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 RP05 Registered office address changed to PO Box 4385, 09058423: Companies House Default Address, Cardiff, CF14 8LH on 20 October 2021
18 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
10 May 2018 PSC04 Change of details for Mr Jonathan Stead as a person with significant control on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr Jonathan Stead on 10 May 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Mr Jonathan Stead on 1 June 2015
20 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1