Advanced company searchLink opens in new window

ACCRO CLEARLINE LIMITED

Company number 11701518

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)
30 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
30 May 2024 CH01 Director's details changed for Mr Colin Rodney Devenish on 7 November 2022
30 May 2024 PSC04 Change of details for Mr Colin Rodney Devenish as a person with significant control on 7 November 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 279
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Feb 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
05 Oct 2022 AD01 Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 AP01 Appointment of Mr Richard Steedman as a director on 3 March 2022
10 Mar 2022 TM01 Termination of appointment of Bruce Arnot as a director on 3 March 2022
10 Mar 2022 TM01 Termination of appointment of Murray Sellars as a director on 3 March 2022
10 Mar 2022 PSC07 Cessation of Bruce Cranston Arnot as a person with significant control on 3 March 2022
10 Mar 2022 PSC07 Cessation of Murray Sellars as a person with significant control on 3 March 2022
22 Oct 2021 TM01 Termination of appointment of Nathan Thompson as a director on 8 October 2021
01 Oct 2021 AD01 Registered office address changed from Treybridge Accountants, G06 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 1 October 2021
17 Sep 2021 AP01 Appointment of Mr Nathan Thompson as a director on 14 September 2021
25 Jul 2021 SH08 Change of share class name or designation
25 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2021 SH10 Particulars of variation of rights attached to shares
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 250
12 Jul 2021 PSC01 Notification of Bruce Cranston Arnot as a person with significant control on 30 June 2021