ACCURA ENGINEERING SOLUTIONS LIMITED
Company number 09058423
- Company Overview for ACCURA ENGINEERING SOLUTIONS LIMITED (09058423)
- Filing history for ACCURA ENGINEERING SOLUTIONS LIMITED (09058423)
- People for ACCURA ENGINEERING SOLUTIONS LIMITED (09058423)
- More for ACCURA ENGINEERING SOLUTIONS LIMITED (09058423)
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
|
|
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
|
|
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
|