ACCESSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Confirmation statement made on 2023-04-09 with updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
07/11/187 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS EMMA LOUISE WILCOCK |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 4 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON PE29 6XY ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
27/02/1827 February 2018 | SUB-DIVISION 11/12/17 |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL WALTON |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN MARKHAM / 11/12/2017 |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TERRY RUST |
16/02/1816 February 2018 | DIRECTOR APPOINTED MS CAROL WALTON |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR TERRY ELLIOT RUST |
03/03/173 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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