KPMG ACCELERIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Notification of Kpmg Holding Llp as a person with significant control on 2024-10-01

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

03/12/243 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-16

View Document

02/09/242 September 2024 Appointment of Ms Susan Richardson as a director on 2024-07-25

View Document

02/09/242 September 2024 Termination of appointment of Christopher Robert Hearld as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Edward Neil Barnicoat as a director on 2024-08-31

View Document

20/08/2420 August 2024 Appointment of Mr Edward Neil Barnicoat as a director on 2024-07-25

View Document

20/08/2420 August 2024 Appointment of Mr Christopher Robert Hearld as a director on 2024-07-25

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

30/07/2430 July 2024 Termination of appointment of Simon William Thorn as a director on 2024-07-25

View Document

30/07/2430 July 2024 Appointment of Mr Patrick John Molyneux as a director on 2024-07-25

View Document

30/07/2430 July 2024 Termination of appointment of Norman Molyneux as a director on 2024-07-25

View Document

30/07/2430 July 2024 Termination of appointment of Graham Pearce as a director on 2024-07-25

View Document

30/07/2430 July 2024 Termination of appointment of Warren Ronald Middleton as a director on 2024-04-30

View Document

26/06/2426 June 2024 Termination of appointment of Andrew Nicholas Bruce as a secretary on 2024-06-26

View Document

20/05/2420 May 2024 Registered office address changed from No 1 Circle Square 3 Symphony Park Manchester M1 7FS England to 15 Canada Square London E14 5GL on 2024-05-20

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Appointment of Mr Andrew Nicholas Bruce as a secretary on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Lauren Hartley as a secretary on 2023-04-12

View Document

23/02/2323 February 2023 Appointment of Sarah Kate Partridge as a director on 2023-02-21

View Document

27/01/2327 January 2023 Termination of appointment of Jonathan Mark Boyers as a director on 2023-01-20

View Document

27/01/2327 January 2023 Appointment of Mr Graham Pearce as a director on 2023-01-20

View Document

26/01/2326 January 2023 Registered office address changed from B4 M16 No.1 Circle Square Oxford Road Manchester M1 7ED England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 2023-01-26

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

06/12/226 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to B4 M16 No.1 Circle Square Oxford Road Manchester M1 7ED on 2022-12-05

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Notification of Kpmg Holdings Limited as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Warren Ronald Middleton as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Jonathan Mark Boyers as a director on 2022-11-01

View Document

08/11/228 November 2022 Cessation of Simon Thorn as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Cessation of Norman Molyneux as a person with significant control on 2022-11-01

View Document

17/10/2217 October 2022 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

27/04/2227 April 2022 Sub-division of shares on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 28-29 BRIDGEMAN TERRACE WIGAN WN1 1TD ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MOLYNEUX

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THORN

View Document

20/05/1920 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 10

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR SIMON WILLIAM THORN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SIMON THORN

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR DAVID WILLIAM YOUNGMAN

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 12 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ ENGLAND

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MOLYNEUX / 05/06/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O ACCELERIS LIMITED 9TH FLOOR LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR IAN WILLIAM CURRIE

View Document

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR SIMON WILLIAM THORN

View Document

22/05/1422 May 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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