- Company Overview for ACCUCO LIMITED (05414802)
- Filing history for ACCUCO LIMITED (05414802)
- People for ACCUCO LIMITED (05414802)
- Charges for ACCUCO LIMITED (05414802)
- More for ACCUCO LIMITED (05414802)
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 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Alan Richard Victor Payne as a director on 3 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Miss Dominique Frances Erickson as a director on 4 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of James Kennedy as a secretary on 30 October 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | AP03 | Appointment of Mr Thomas James Nugent as a secretary on 28 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Leesen Naidu as a secretary on 4 December 2015 | |
24 Jun 2015 | AP03 | Appointment of Mr Graeme James Lilley as a secretary on 24 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Alan Richard Victor Payne on 1 April 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Dec 2012 | AP01 | Appointment of Mr Alan Richard Victor Payne as a director | |
20 Dec 2012 | TM02 | Termination of appointment of Alan Payne as a secretary | |
05 Oct 2012 | AP03 | Appointment of Mr Leesen Naidu as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Natasha Galus as a secretary | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 |