- Company Overview for ACCELLACARE UK LIMITED (04105540)
- Filing history for ACCELLACARE UK LIMITED (04105540)
- People for ACCELLACARE UK LIMITED (04105540)
- Charges for ACCELLACARE UK LIMITED (04105540)
- More for ACCELLACARE UK LIMITED (04105540)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
15 Mar 2024 | PSC02 | Notification of Icon Public Limited Company as a person with significant control on 31 October 2023 | |
15 Mar 2024 | PSC07 | Cessation of Vsk (Kenilworth) Limited as a person with significant control on 31 October 2023 | |
04 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Oct 2023 | AP01 | Appointment of Ms Tracy Brown as a director on 12 October 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Brendan Harte as a director on 12 October 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
26 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Oct 2021 | AD01 | Registered office address changed from Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD England to 500 South Oak Way Green Park Reading RG2 6AD on 5 October 2021 | |
10 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
31 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | TM01 | Termination of appointment of Kumar Periakauppan Muthalagappan as a director on 17 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Edmond Burns Mclindon as a director on 16 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Nuala Murphy as a director on 16 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
09 Jan 2020 | MR04 | Satisfaction of charge 041055400003 in full | |
20 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD on 10 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Brendan Harte as a director on 27 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Simon Holmes as a director on 27 August 2019 |