ACCSYS PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
10/03/2510 March 2025 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
10/08/2310 August 2023 | Cessation of John Raymond Deely as a person with significant control on 2023-07-31 |
10/08/2310 August 2023 | Notification of Accsys Trustees Limited as a person with significant control on 2023-07-31 |
10/08/2310 August 2023 | Cessation of Nigel Dean Smith as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/02/2111 February 2021 | 31/07/20 UNAUDITED ABRIDGED |
09/11/209 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
03/03/203 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
14/05/1914 May 2019 | CESSATION OF NIGEL DEAN SMITH AS A PSC |
14/05/1914 May 2019 | NOTIFICATION OF PSC STATEMENT ON 06/04/2019 |
14/05/1914 May 2019 | CESSATION OF JOHN RAYMOND DEELY AS A PSC |
07/03/197 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
23/01/1823 January 2018 | DIRECTOR APPOINTED MR GARY LANG |
09/11/179 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/06/1511 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2014 |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2014 |
17/06/1417 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/05/1328 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/06/1113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2010 |
21/06/1021 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
23/06/0823 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/01/2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
13/06/0713 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
07/06/067 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: STONELEIGH DEER PARK UNIT 8 STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/10/0413 October 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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