ACCENT SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

02/04/192 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JAMES PURCELL

View Document

11/04/1811 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069716420002

View Document

29/01/1529 January 2015 25/07/14 STATEMENT OF CAPITAL GBP 204

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE PURCELL / 24/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PURCELL / 24/07/2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE PURCELL / 24/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PURCELL / 24/07/2010

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SENTINEL HOUSE 38A WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0AP UNITED KINGDOM

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE PURCELL

View Document

24/07/0924 July 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


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