Advanced company searchLink opens in new window

ACCELUTION TECHNOLOGY SERVICES LTD

Company number 09643787

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)
05 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
19 Oct 2020 AD01 Registered office address changed from 37 Crossway Petts Wood Orpington Kent BR5 1PE England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 October 2020
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
13 Oct 2020 LIQ01 Declaration of solvency
22 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
14 Apr 2020 AA01 Current accounting period shortened from 30 June 2020 to 30 April 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 PSC01 Notification of Ramesh Selvamani as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
22 Jun 2017 CH01 Director's details changed for Mrs Shanmugapriya Ramesh on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Ramesh Selvamani on 18 June 2016
13 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from 81 Warwick Road West Drayton Middlesex UB7 9BX United Kingdom to 37 Crossway Petts Wood Orpington Kent BR5 1PE on 17 March 2016
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted