Advanced company searchLink opens in new window

ACCUMULI MANAGED SERVICES LIMITED

Company number 05194277

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
19 Aug 2016 TM01 Termination of appointment of Atul Patel as a director on 15 August 2016
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
05 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 AD01 Registered office address changed from C/O Accumuli Security Networks Limited Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 5 August 2015
17 Jul 2015 AP01 Appointment of Mr Atul Patel as a director on 25 June 2015
17 Jul 2015 TM01 Termination of appointment of Ian David Winn as a director on 25 June 2015
17 Jul 2015 AP03 Appointment of Helen Louise Nisbet as a secretary on 25 June 2015
17 Jul 2015 AP01 Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
04 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
29 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mr Ian David Winn on 23 August 2011
23 Aug 2011 AD01 Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 23 August 2011