ACCURO SUPPORT SERVICES GROUP LIMITED
Company number 07905107
- Company Overview for ACCURO SUPPORT SERVICES GROUP LIMITED (07905107)
- Filing history for ACCURO SUPPORT SERVICES GROUP LIMITED (07905107)
- People for ACCURO SUPPORT SERVICES GROUP LIMITED (07905107)
- Charges for ACCURO SUPPORT SERVICES GROUP LIMITED (07905107)
- More for ACCURO SUPPORT SERVICES GROUP LIMITED (07905107)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2025 | DS01 | Application to strike the company off the register | |
02 May 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | SH19 |
Statement of capital on 29 April 2024
|
|
29 Apr 2024 | SH20 | Statement by Directors | |
29 Apr 2024 | CAP-SS | Solvency Statement dated 29/04/24 | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | TM01 | Termination of appointment of Nigel Prothero as a director on 2 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Richard John Brimelow as a director on 2 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
22 Dec 2023 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023 | |
23 Oct 2023 | PSC05 | Change of details for Accuro Group Holdings Limited as a person with significant control on 3 October 2023 | |
16 Oct 2023 | AP03 | Appointment of Ms Laura Clare Ryan as a secretary on 3 October 2023 | |
16 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
16 Oct 2023 | AP01 | Appointment of Ms Laura Clare Ryan as a director on 3 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Daniel Grant Dickson as a director on 3 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Thomas Edward Evans as a director on 3 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Picard House Jubilee Terrace Dorking RH4 1LE England to Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE on 16 October 2023 | |
16 Oct 2023 | TM02 | Termination of appointment of Glen Michael Gatty as a secretary on 3 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Glen Michael Gatty as a director on 3 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of David Gooch as a director on 3 October 2023 | |
29 Sep 2023 | MR04 | Satisfaction of charge 079051070001 in full | |
20 Jun 2023 | AA | Full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
25 Jul 2022 | AA | Full accounts made up to 31 March 2022 |