- Company Overview for ACCEL AUTOS LIMITED (07963185)
- Filing history for ACCEL AUTOS LIMITED (07963185)
- People for ACCEL AUTOS LIMITED (07963185)
- More for ACCEL AUTOS LIMITED (07963185)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Jagjit Singh Anand as a person with significant control on 12 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Jagjit Singh Anand on 12 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 11 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Jagjit Singh Anand on 27 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 March 2017 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|