ACCELERATED SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

13/02/2513 February 2025 Cessation of Jason Carl Lock as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Notification of Samantha Leigh Mansell as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Change of details for Mr Adrian Constantin Draghia-Ucrain as a person with significant control on 2025-02-01

View Document

01/02/251 February 2025 Termination of appointment of Jason Carl Lock as a director on 2025-02-01

View Document

01/02/251 February 2025 Termination of appointment of Anne-Marie Lock as a director on 2025-02-01

View Document

01/02/251 February 2025 Appointment of Mrs Samantha Leigh Mansell as a director on 2025-02-01

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE LOCK

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED PP SECRETARIES LIMITED

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 105 HAYLEY ROAD LANCING WEST SUSSEX BN15 9HG ENGLAND

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON CARL LOCK / 23/06/2010

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/04/119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE LOCK / 23/06/2010

View Document

09/04/119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE LOCK / 23/06/2010

View Document

09/04/119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CONSTANTIN DRAGHIA-UCRAIN / 23/06/2010

View Document

09/04/119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON CARL LOCK / 23/06/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM THE PENNY BLACK MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY ENGLAND

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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