- Company Overview for ACCRUENT UK LIMITED (07504386)
- Filing history for ACCRUENT UK LIMITED (07504386)
- People for ACCRUENT UK LIMITED (07504386)
- Charges for ACCRUENT UK LIMITED (07504386)
- More for ACCRUENT UK LIMITED (07504386)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
19 Sep 2024 | AA | Full accounts made up to 31 December 2022 | |
08 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2023 | TM01 | Termination of appointment of Stephen Randall as a director on 16 January 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
09 Dec 2022 | PSC05 | Change of details for Accruent Uk Holdings Limited as a person with significant control on 1 November 2022 | |
08 Nov 2022 | AP03 | Appointment of Alissa Kaplan as a secretary on 1 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Nautilus House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR England to 7 Albemarle St London W1S 4HQ on 8 November 2022 | |
27 Oct 2022 | AP01 | Appointment of Stephen Randall as a director on 14 October 2022 | |
27 Oct 2022 | AP01 | Appointment of Alissa Kaplan as a director on 14 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Andrew Ruse as a director on 1 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Jul 2021 | AP01 | Appointment of Ms Katherine Morgan as a director on 7 May 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of James Kent Robb as a director on 12 March 2021 | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
31 Mar 2020 | AP01 | Appointment of Mr. Andrew Ruse as a director on 15 January 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of John Borgerding as a director on 15 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
07 Jan 2020 | PSC07 | Cessation of North East Finance (Subco) Limited as a person with significant control on 21 December 2017 | |
07 Jan 2020 | PSC07 | Cessation of Ross Stephen Smith as a person with significant control on 21 December 2017 | |
02 Jan 2020 | PSC07 | Cessation of Northstar Ventures Limited as a person with significant control on 21 December 2017 | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 |