Advanced company searchLink opens in new window

ACCRUENT UK LIMITED

Company number 07504386

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)
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2021
03 Feb 2023 TM01 Termination of appointment of Stephen Randall as a director on 16 January 2023
09 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
09 Dec 2022 PSC05 Change of details for Accruent Uk Holdings Limited as a person with significant control on 1 November 2022
08 Nov 2022 AP03 Appointment of Alissa Kaplan as a secretary on 1 November 2022
08 Nov 2022 AD01 Registered office address changed from Nautilus House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR England to 7 Albemarle St London W1S 4HQ on 8 November 2022
27 Oct 2022 AP01 Appointment of Stephen Randall as a director on 14 October 2022
27 Oct 2022 AP01 Appointment of Alissa Kaplan as a director on 14 October 2022
26 Oct 2022 TM01 Termination of appointment of Andrew Ruse as a director on 1 January 2022
07 Feb 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 AP01 Appointment of Ms Katherine Morgan as a director on 7 May 2021
19 Apr 2021 TM01 Termination of appointment of James Kent Robb as a director on 12 March 2021
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
31 Mar 2020 AP01 Appointment of Mr. Andrew Ruse as a director on 15 January 2020
31 Mar 2020 TM01 Termination of appointment of John Borgerding as a director on 15 January 2020
07 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Jan 2020 PSC07 Cessation of North East Finance (Subco) Limited as a person with significant control on 21 December 2017
07 Jan 2020 PSC07 Cessation of Ross Stephen Smith as a person with significant control on 21 December 2017
02 Jan 2020 PSC07 Cessation of Northstar Ventures Limited as a person with significant control on 21 December 2017
16 Dec 2019 AA Accounts for a small company made up to 31 December 2018
21 Nov 2019 TM01 Termination of appointment of Kirk Duval Orgeldinger as a director on 13 September 2019
21 Nov 2019 AP01 Appointment of Mr. James Kent Robb as a director on 13 September 2019