ACCSYS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Cessation of John Raymond Deely as a person with significant control on 2023-07-31

View Document

10/08/2310 August 2023 Notification of Accsys Trustees Limited as a person with significant control on 2023-07-31

View Document

10/08/2310 August 2023 Cessation of Nigel Dean Smith as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/02/2111 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF NIGEL DEAN SMITH AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2019

View Document

14/05/1914 May 2019 CESSATION OF JOHN RAYMOND DEELY AS A PSC

View Document

07/03/197 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GARY LANG

View Document

09/11/179 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2014

View Document

17/06/1417 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN SMITH / 18/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DEELY / 18/05/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/01/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: STONELEIGH DEER PARK UNIT 8 STARETON KENILWORTH WARWICKSHIRE CV8 2LY

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 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