ACCELERO DIGITAL SOLUTIONS LIMITED
Company number 05670986
- Company Overview for ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)
- Filing history for ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)
- People for ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)
- Charges for ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)
- More for ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)
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) |
---|---|---|---|
04 Jun 2018 | TM01 | Termination of appointment of Richard Alexander James Gaze as a director on 22 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
04 Jun 2018 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 22 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Matthew Christopher Hirst as a director on 22 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Steven Paul Gosling as a director on 22 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Kelvin Thomas Jones as a director on 22 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Unit 2 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 4 June 2018 | |
01 Jun 2018 | MR01 | Registration of charge 056709860002, created on 22 May 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Wynne Crompton as a director on 30 October 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Wynne Crompton as a secretary on 30 October 2015 | |
19 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | SH08 | Change of share class name or designation | |
28 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Mr Wynne Crompton on 1 April 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Kelvin Thomas Jones on 1 May 2012 |