- Company Overview for ACCELERATE BUSINESS SOLUTIONS LTD (07125287)
- Filing history for ACCELERATE BUSINESS SOLUTIONS LTD (07125287)
- People for ACCELERATE BUSINESS SOLUTIONS LTD (07125287)
- More for ACCELERATE BUSINESS SOLUTIONS LTD (07125287)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2025 | DS01 | Application to strike the company off the register | |
02 Jan 2025 | TM01 | Termination of appointment of Maria Stallwood as a director on 2 January 2025 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Mar 2022 | CH01 | Director's details changed for Ms Natalie Stallwood on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Ms Maria Stallwood on 1 March 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Ms Natalie Stallwood on 1 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Ms Maria Stallwood on 1 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 1 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PB to 1st Floor, Corn Exchange Business Centre Market Place Hadleigh Ipswich Suffolk IP7 5DN on 15 November 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|