Advanced company searchLink opens in new window

ACCRUENT UK LIMITED

Company number 07504386

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)
21 Nov 2019 TM01 Termination of appointment of Kirk Duval Orgeldinger as a director on 13 September 2019
21 Nov 2019 AP01 Appointment of Mr. James Kent Robb as a director on 13 September 2019
22 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
07 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
04 Jun 2018 AP01 Appointment of Mr. Kirk Duval Orgeldinger as a director on 13 April 2018
04 Jun 2018 TM01 Termination of appointment of Jeffrey Monroe Laborde as a director on 13 April 2018
26 Apr 2018 PSC07 Cessation of Nicholas Kenneth Graham as a person with significant control on 21 December 2017
26 Apr 2018 PSC07 Cessation of Edwin Vincent Bartlett as a person with significant control on 21 December 2017
26 Apr 2018 PSC07 Cessation of North East Accelerator General Partner Limited as a person with significant control on 21 December 2017
26 Apr 2018 PSC02 Notification of Accruent Uk Holdings Limited as a person with significant control on 21 December 2017
20 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 172.06695
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AP01 Appointment of Mr Jeffrey Monroe Laborde as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr John Borgerding as a director on 21 December 2017
22 Dec 2017 MR04 Satisfaction of charge 075043860001 in full
21 Dec 2017 TM01 Termination of appointment of Ross Stephen Smith as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Nicholas Kenneth Graham as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Edwin Vincent Bartlett as a director on 21 December 2017
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
07 Mar 2017 CH01 Director's details changed for Mr Ross Stephen Smith on 22 February 2017