ACCRETO SOLUTIONS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of affairs

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Registered office address changed from 16 Bank Buildings Llandeilo SA19 6BU Wales to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2023-06-12

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to 16 Bank Buildings Llandeilo SA19 6BU on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Dominic Thomas Duffy on 2022-12-05

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-03-29 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

24/05/2124 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2110 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

07/01/217 January 2021 24/09/20 STATEMENT OF CAPITAL GBP 150.65

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 145.46

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 100

View Document

08/08/198 August 2019 SUB-DIVISION 19/07/19

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC THOMAS DUFFY / 10/04/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BAWN DE VERE GREEN

View Document

08/05/198 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 100

View Document

02/05/192 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/192 May 2019 COMPANY NAME CHANGED NORDIC NETWORKS LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ADRIAN BAWN DE VERE GREEN

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC THOMAS DUFFY / 04/05/2017

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/08/161 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/08/161 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/08/161 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Accounts

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR DOMINIC THOMAS DUFFY

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DUFFY

View Document

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

View Accounts

03/09/143 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS DUFFY / 04/06/2013

View Document

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

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS DUFFY / 09/01/2013

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS DUFFY / 20/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED DOMINIC THOMAS DUFFY

View Document

02/09/102 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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