ACRELEC UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Anna Warren as a director on 2025-08-01

View Document (might not be available)

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document (might not be available)

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document (might not be available)

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

22/11/2322 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document (might not be available)

03/11/233 November 2023 Director's details changed for Jacques Gilbert Marie Mangeot on 2023-10-31

View Document (might not be available)

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document (might not be available)

24/01/2324 January 2023 Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021

View Document (might not be available)

02/11/212 November 2021

View Document (might not be available)

27/10/2127 October 2021

View Document (might not be available)

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021

View Document (might not be available)

21/10/2121 October 2021

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072106380002

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JALEL SOUISSI / 10/10/2018

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072106380001

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document (might not be available)

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILEY

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES GILBERT MARIE MANGEOT / 13/12/2017

View Document (might not be available)

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JALEL SOUISSI / 06/12/2016

View Document (might not be available)

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM INNOVATION HOUSE 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN ENGLAND

View Document (might not be available)

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document (might not be available)

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM TILEY / 11/04/2016

View Document (might not be available)

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES GILBERT MARIE MANGEOT / 04/12/2015

View Document (might not be available)

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM OAK COURT BUSINESS CENTRE 14 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document (might not be available)

18/11/1518 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1518 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document (might not be available)

29/09/1529 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

29/09/1529 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document (might not be available)

19/04/1519 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM TILEY / 13/01/2015

View Document (might not be available)

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES GILBERT MARIE MANGEOT / 13/01/2015

View Document (might not be available)

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JALEL SOUISSI / 13/01/2015

View Document (might not be available)

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document (might not be available)

01/10/141 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document (might not be available)

01/10/141 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document (might not be available)

11/09/1411 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document (might not be available)

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document (might not be available)

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNIT 1 OLIVER BUSINESS PARK OLIVER ROAD PARK ROYAL LONDON NW10 7JB ENGLAND

View Document

28/08/1328 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

28/08/1328 August 2013 COMPANY NAME CHANGED MDIS HELPDESK SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document (might not be available)

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document (might not be available)

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 12, ST LAWRENCE BUSINESS CENTRE VICTORIA ROAD FELTHAM MIDDLESEX TW13 7LT

View Document (might not be available)

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document (might not be available)

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document (might not be available)

25/05/1025 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document (might not be available)

31/03/1031 March 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