Advanced company searchLink opens in new window

ACCURATE ENERGY LIMITED

Company number 10550376

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)
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 PSC04 Change of details for Mr Jonathan Hillman as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Adam Lywood as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Jonathan Hillman as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Adam Lywood on 5 February 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
10 Sep 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CH01 Director's details changed for Mr Jonathan Hillman on 6 February 2019
11 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/09/2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 4
26 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Increased share capital 14/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2018 AA Micro company accounts made up to 31 January 2018
19 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 19 April 2018
23 Jan 2018 PSC01 Notification of Jonathan Hillman as a person with significant control on 6 January 2017
23 Jan 2018 PSC01 Notification of Adam Lywood as a person with significant control on 6 January 2017
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
28 Apr 2017 AD01 Registered office address changed from 142 Cromwell Road London SW7 4EF United Kingdom to Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 28 April 2017