Advanced company searchLink opens in new window

ACCELYA UK LIMITED

Company number 06217837

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)
19 Jan 2018 AA Full accounts made up to 30 June 2017
26 Sep 2017 AD01 Registered office address changed from Avenue Court Victoria Avenue Camberley Surrey GU15 3HX to Acre House 11/15 William Road London NW1 3ER on 26 September 2017
18 Aug 2017 MR04 Satisfaction of charge 062178370002 in full
18 Aug 2017 MR04 Satisfaction of charge 062178370001 in full
22 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 23/04/2017
12 Jun 2017 MR01 Registration of charge 062178370003, created on 9 June 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/06/2017.
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Oct 2016 AA Full accounts made up to 30 June 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,116,121
29 Mar 2016 AP01 Appointment of Mr John Eric Fountain Johnston as a director on 10 February 2016
24 Mar 2016 TM01 Termination of appointment of Philippe Lesueur as a director on 10 February 2016
21 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/02/2016
21 Dec 2015 MR01 Registration of charge 062178370002, created on 18 December 2015
14 Dec 2015 AA Full accounts made up to 30 June 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,116,121
22 Oct 2014 AA Full accounts made up to 30 June 2014
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,116,121
13 Mar 2014 MEM/ARTS Memorandum and Articles of Association
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2014 MR01 Registration of charge 062178370001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Feb 2014 SH19 Statement of capital on 28 February 2014
  • GBP 1,113,121
28 Feb 2014 SH20 Statement by directors
28 Feb 2014 CAP-SS Solvency statement dated 03/02/14