ACCELERARE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Nigel John Keen as a director on 2024-08-06

View Document

25/09/2425 September 2024 Appointment of Mr Peter Ellingworth as a director on 2024-09-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

07/03/237 March 2023 Appointment of Mrs Emma Fairman as a director on 2023-02-01

View Document

07/03/237 March 2023 Termination of appointment of Simon Greenstreet as a director on 2023-02-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 RE-APOINT DIR 19/02/2019

View Document

17/04/1917 April 2019 RE-APPOINT AUDITORS 19/02/2019

View Document

04/04/194 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

03/04/193 April 2019 CESSATION OF GARY FORD AS A PSC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR SIMON GREENSTREET

View Document

03/04/193 April 2019 CESSATION OF NIGEL KEEN AS A PSC

View Document

03/04/193 April 2019 CESSATION OF PAUL KENNETH DURRANDS AS A PSC

View Document

08/01/198 January 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / DR PAUL KENNETH DURRANDS / 29/11/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KEEN

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FORD

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information