Advanced company searchLink opens in new window

ACCUWORKS LTD

Company number 07636295

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Dec 2018 DS01 Application to strike the company off the register
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
29 May 2018 CH01 Director's details changed for Mr Jordan Oliver Luke Ambrose on 1 May 2018
29 May 2018 PSC04 Change of details for Mrs Emily Charlotte Ambrose as a person with significant control on 1 May 2018
29 May 2018 AD01 Registered office address changed from Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England to 34 High Street Durrington Salisbury SP4 8AE on 29 May 2018
03 Jul 2017 AD01 Registered office address changed from 100 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE England to Suite 4, 19 York Street Stourport-on-Severn DY13 9EH on 3 July 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
11 Jan 2016 AD01 Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam Warwickshire CV47 7SU to 100 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE on 11 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from C/O Modern Accountancy Ltd 2 Romney Way Shaw Swindon SN5 5QB to Marston Meadows Farmhouse Southam Road Priors Marston Southam Warwickshire CV47 7SU on 26 March 2015
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
12 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
12 Jun 2013 AD01 Registered office address changed from C/O Modern Accountancy Ltd 2 Romney Way Shaw Swindon SN5 5QB England on 12 June 2013
11 Jun 2013 AD01 Registered office address changed from 26 Parkers Circus Chipping Norton Oxfordshire OX7 5LZ United Kingdom on 11 June 2013
16 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders