Advanced company searchLink opens in new window

ACCUCO LIMITED

Company number 05414802

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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