ACCELER LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRemoval of liquidator by court order

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-23

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of affairs

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

06/12/216 December 2021 Registered office address changed from 15 Stonehill Road Headley Down Bordon Hampshire GU35 8JJ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leics LE17 5FB on 2021-12-06

View Document

06/12/216 December 2021 Resolutions

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 LONGSTAFF ROAD LONDON SW18 4AZ

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 25/06/2014

View Document

06/11/146 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS SONIA KATARZYNA LAY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CLARE ACKLAM

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ENTRE NOUS MDC LTD


  • 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