ACCUMULI SECURITY SERVICES LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZANA CROSS

View Document

03/05/193 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/05/193 May 2019 SAIL ADDRESS CREATED

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ ENGLAND

View Document

02/03/192 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/03/192 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN NISBET

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR STUART JAMES SIMS

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS

View Document

01/08/181 August 2018 SECRETARY APPOINTED MRS SUZANA CROSS

View Document

23/05/1823 May 2018 SOLVENCY STATEMENT DATED 22/05/18

View Document

23/05/1823 May 2018 STATEMENT BY DIRECTORS

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1823 May 2018 REDUCE ISSUED CAPITAL 22/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / ACCUMULI (HOLDINGS) LIMITED / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD OXFORD ROAD MANCHESTER M1 7EF ENGLAND

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ROGER GARY RAWLINSON

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR BRIAN TENNER

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

29/01/1629 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

29/01/1629 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1629 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

01/10/151 October 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN

View Document

16/07/1516 July 2015 SECRETARY APPOINTED HELEN LOUISE NISBET

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ATUL PATEL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ALTER ARTICLES 18/12/2014

View Document

12/12/1412 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

12/12/1412 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

13/11/1413 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIVIDEND YEAR ENDING 31/03/13 20/09/2013

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

View Document

11/02/1211 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN WINN

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR MARTIN YALDEN

View Document

06/10/116 October 2011 AUDITOR'S RESIGNATION

View Document

06/10/116 October 2011 AUDITOR'S RESIGNATION

View Document

04/08/114 August 2011 COMPANY NAME CHANGED BOXING ORANGE LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

19/07/1119 July 2011 CHANGE OF NAME 14/07/2011

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JARROD POTTER

View Document

19/04/1119 April 2011 SECRETARY APPOINTED IAN DAVID WINN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED IAN DAVID WINN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM NO 5 BEACONSFIELD COURT GARFORTH NORTH YORKSHIRE LS25 1QH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INESON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY COLETTE WILSON

View Document

07/04/117 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/116 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 107928.00

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED JARROD MASON POTTER

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/09/1025 September 2010 31/03/10 NO CHANGES

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JARROD POTTER

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS

View Document

21/03/0921 March 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / COLETTE WILSON / 18/01/2008

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: PRIORY PARK BUNKERS HILL ABERFORD LEEDS YORKSHIRE LS25 3DF

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 £ NC 50000/100000 11/11

View Document

22/12/0322 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: DANWOOD HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6EA

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 08/01/02

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0213 March 2002 £ NC 1000/50000 08/01/02

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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