ACCEL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Satisfaction of charge 045461080002 in full

View Document

06/06/236 June 2023 Satisfaction of charge 045461080001 in full

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/10/1922 October 2019 CESSATION OF GAVIN RICHARD CHATFIELD AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR FARM HOUSE LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 31/01/2019

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045461080002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIGID CHATFIELD

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 03/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 03/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BRIGID CHATFIELD / 03/10/2017

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID CHATFIELD

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RICHARD CHATFIELD

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 09/01/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 09/01/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BRIGID CHATFIELD / 09/01/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 09/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 01/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 01/09/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045461080001

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1417 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O 1 RIVERSIDE 1 RIVERSIDE SOUTHWICK BRIGHTON BN42 4AW UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM RIVERSIDE OLD TOWN HALL ALBION STREET SOUTHWICK WEST SUSSEX BN42 4AX UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD CHATFIELD / 01/09/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 01/09/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD CHATFIELD / 26/09/2010

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM THE GRANARY BEDLAM STREET HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

15/07/0815 July 2008 SECRETARY APPOINTED BRIGID CHATFIELD

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND CHATFIELD

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company