P & R ACCELERATE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
14/03/2314 March 2023 | Termination of appointment of Alan Rothwell as a director on 2023-01-01 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-30 with updates |
14/05/2114 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
11/07/1811 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/06/1221 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/06/1124 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BUTLER / 30/05/2010 |
20/07/1020 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR VICTORIA SMITH |
11/06/0911 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SMITH / 11/06/2009 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MOUNT PLEASANT STREET MOUNT PLEASANT INDUSTRIAL ESTATE OLDHAM LANCASHIRE OL4 1HH |
22/09/0822 September 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT ANDERSON |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/07/0627 July 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/08/052 August 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
30/05/0330 May 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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