ACCELERATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Accounts

26/01/2426 January 2024 Termination of appointment of John Peter Mcdonald Coulthard as a director on 2024-01-26

View Document

18/01/2418 January 2024 Registered office address changed from Studio at 46 the Brooks Shopping Centre Winchester Hampshire SO23 8QY England to Suite a, First Floor, Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AW on 2024-01-18

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MONKCOM / 25/04/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2ND FLOOR MARLBOROUGH HOUSE 2 CHESIL STREET WINCHESTER HAMPSHIRE SO23 0HU

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MCDONALD COULTHARD / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MONKCOM / 11/06/2015

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 113.33

View Document

05/06/155 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/1528 April 2015 28/04/2015

View Document

28/04/1528 April 2015 SOLVENCY STATEMENT DATED 27/04/15

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 133.33

View Document

28/04/1528 April 2015 STATEMENT BY DIRECTORS

View Document

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

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL MICHAEL COOK

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1115 July 2011 14/06/11 STATEMENT OF CAPITAL GBP 133.33

View Document

15/07/1115 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CAMERON NAISMITH / 23/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MCDONALD COULTHARD / 23/09/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR PETER LEWIS

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVID JEFFRIES / 23/09/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM JEWRY HOUSE JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY NAISMITH / 23/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JOHN PETER MCDONALD COULTHARD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

04/10/074 October 2007 £ NC 100/200 11/07/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 S-DIV 11/07/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: BRAMDEAN COTTAGE BRAMDEAN ALRESFORD HAMPSHIRE SO24 0LW

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SUBDIV 11/07/07

View Document

11/09/0711 September 2007 ISSUE OF SHARES 11/07/07

View Document

11/09/0711 September 2007 SHORT NOTICE 11/07/07

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 ARTICLES OF ASSOCIATION

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: ANNIE MANLY & CO BOSINNEY COURT 124-126 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RN

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED ACCELERATOR PARTNERS LTD CERTIFICATE ISSUED ON 30/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 27 NORTH WALLS WINCHESTER SO23 8DB

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 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