Advanced company searchLink opens in new window

ACCURO SUPPORT SERVICES GROUP LIMITED

Company number 07905107

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)
19 Aug 2015 AA Full accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13,263
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2019.
06 Jan 2015 AA Full accounts made up to 31 March 2014
25 Feb 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 13,263
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2019.
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2013 CC04 Statement of company's objects
17 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2019.
24 Aug 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 September 2012
26 Mar 2012 AP01 Appointment of Mr Francis Bernard Mcpeake as a director
26 Mar 2012 AP01 Appointment of Mr Graham Peter Cole as a director
26 Mar 2012 AP01 Appointment of Mr Barry John Jenkins as a director
26 Mar 2012 AP01 Appointment of Anthony John Fowles as a director
26 Mar 2012 AP01 Appointment of Mr David John Hudson as a director
26 Mar 2012 AP01 Appointment of Mr Glen Gatty as a director
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 12,513
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2019.
01 Feb 2012 CERTNM Company name changed accuro support services LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
01 Feb 2012 CONNOT Change of name notice
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 12,513
11 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted