ACCELERANT SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 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

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/03/2427 March 2024 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

01/06/231 June 2023 Director's details changed for Mr Daniel Lee Reed on 2023-05-31

View Document

01/06/231 June 2023 Registered office address changed from Old Vicarage Barn Moor Road Moorlinch Bridgwater Somerset TA7 9BU England to Units 1&2, Western Farm 32 Taunton Road Pedwell Bridgwater TA7 9BG on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 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

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SAUNDERS

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/05/192 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SAUNDERS

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SAUNDERS

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/07/1610 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, SECRETARY ROGER HATHERALL

View Document

10/06/1210 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SAUNDERS / 01/11/2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 S80A AUTH TO ALLOT SEC 15/06/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

05/06/075 June 2007 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