ACCIO CONSULT AND CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Accounts for a medium company made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

21/10/2421 October 2024 Accounts for a medium company made up to 2024-02-29

View Document

08/10/248 October 2024 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0LB England to 181 & 183 the Drove Barroway Drove Downham Market Norfolk PE38 0AL on 2024-10-08

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

23/09/2323 September 2023 Full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/03/2316 March 2023 Change of details for Mr Stephen Peter Casey as a person with significant control on 2023-02-24

View Document

16/03/2316 March 2023 Director's details changed for Mr Stephen Peter Casey on 2023-01-03

View Document

16/03/2316 March 2023 Director's details changed for Mr Richard Alan Rust on 2023-03-16

View Document

28/12/2228 December 2022 Sub-division of shares on 2022-12-05

View Document

18/11/2218 November 2022 Full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN RUST / 06/04/2016

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER CASEY / 06/04/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O THE YOUNG COMPANY 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN RUST / 17/08/2016

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN RUST / 17/08/2017

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM THE OLD RECTORY, 2 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8SA ENGLAND

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 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