- Company Overview for ACCRO CLEARLINE LIMITED (11701518)
- Filing history for ACCRO CLEARLINE LIMITED (11701518)
- People for ACCRO CLEARLINE LIMITED (11701518)
- More for ACCRO CLEARLINE LIMITED (11701518)
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
|
|
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
|
|
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jul 2021 | PSC01 | Notification of Bruce Cranston Arnot as a person with significant control on 30 June 2021 |