- Company Overview for ACELUX LIMITED (07296658)
- Filing history for ACELUX LIMITED (07296658)
- People for ACELUX LIMITED (07296658)
- Charges for ACELUX LIMITED (07296658)
- More for ACELUX LIMITED (07296658)
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) |
---|---|---|---|
20 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD01 | Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AD02 | Register inspection address has been changed | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
13 Aug 2013 | CH01 | Director's details changed for Ms Kim Elaine Douglas on 30 May 2013 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
28 Jul 2011 | AP03 | Appointment of Mr Leslie Lewis Lee as a secretary | |
28 Jul 2011 | AP01 | Appointment of Ms Kim Elaine Douglas as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Kim Douglas as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Leslie Lee as a director | |
28 Jun 2010 | NEWINC |
Incorporation
|