Advanced company searchLink opens in new window

AL ACCEPT SOLUTIONS LIMITED

Company number 09822722

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)
31 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
27 May 2021 AA Unaudited abridged accounts made up to 31 October 2020
15 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
27 Mar 2020 AA Unaudited abridged accounts made up to 31 October 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
06 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
07 Aug 2017 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 August 2017
04 Aug 2017 AP01 Appointment of Ms Katerina Michael as a director on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of Roberto D'ambrosio as a director on 2 August 2017
21 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
07 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
17 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 12/10/2016
31 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification, Statement of capital and People with significant control) was registered on 17/11/2016.
16 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
16 Aug 2016 AD01 Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ United Kingdom to 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 16 August 2016
15 Aug 2016 AD01 Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ United Kingdom to 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP United Kingdom to 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 15 August 2016
15 Jul 2016 TM01 Termination of appointment of Heba Al Emara as a director on 12 July 2016
15 Jul 2016 AP01 Appointment of Roberto D'ambrosio as a director on 12 July 2016