ACCUSENSE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Lesley Ann Laird as a director on 2022-02-02

View Document

03/02/223 February 2022 Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02

View Document

24/11/2124 November 2021 Change of details for Element Materials Technology Aerospace Uk Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENT MATERIALS TECHNOLOGY AEROSPACE UK LIMITED

View Document

09/01/199 January 2019 CESSATION OF EXOVA (UK) LIMITED AS A PSC

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 6 CORONET WAY CENTENARY PARK ECCLES MANCHESTER M50 1RE

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ABBS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CESSATION OF DONALD GOGEL AS A PSC

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER

View Document

20/02/1720 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 PREVSHO FROM 31/07/2016 TO 29/02/2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 ADOPT ARTICLES 02/12/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED ALISON LEONIE STEVENSON

View Document

12/01/1612 January 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR TOM WERNER

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSSITER

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PAUL BARRY

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED STUART ABBS

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY TOM WERNER

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 29 BLAKE MILL BUSINESS PARK BRUE AVENUE BRIDGWATER SOMERSET TA6 5LT

View Document

27/11/1527 November 2015 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

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 30/11/2012

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 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

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 3 BRUE AVENUE BRIDGWATER SOMERSET TA6 5LT UNITED KINGDOM

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROSSITER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WERNER / 26/03/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNIT 3 CONDER QUAY EAST QUAY BRIDGWATER SOMERSET TA6 4DB

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: UNIT 3 CONDOR QUAY EAST QUAY BRIDGWATER SOMERSET TA6 4DB

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

07/04/997 April 1999 COMPANY NAME CHANGED ACRAMAN (179) LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

08/02/998 February 1999 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