THE UK MANUFACTURING ACCELERATOR LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr James Stewart Murray-Smith on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 16 Granville Road Timperley Altrincham Cheshire WA15 7BE England to 109 Heyes Lane Altrincham Cheshire WA15 6EH on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Andrew Mclintock on 2024-02-12

View Document

08/02/248 February 2024 Director's details changed for Mr Andrew Mclintock on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 16 Granville Road Timperley Altrincham Cheshire WA15 7BE on 2024-02-08

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Termination of appointment of David Jeremy Veasey as a director on 2021-12-15

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEWART MURRAY-SMITH

View Document

12/11/2012 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

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

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED MR MATTHEW JAMES BUCHANAN HARTE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/05/1725 May 2017 31/05/16 STATEMENT OF CAPITAL GBP 75054

View Document

25/05/1725 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 75354

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/04/1615 April 2016 30/11/15 STATEMENT OF CAPITAL GBP 74754

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 SECOND FILING WITH MUD 12/12/14 FOR FORM AR01

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 72293

View Document

09/04/159 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 72221

View Document

09/04/159 April 2015 28/02/14 STATEMENT OF CAPITAL GBP 65000

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR DAVID JEREMY VEASEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW MCLINTOCK

View Document

09/04/149 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 07/01/13 STATEMENT OF CAPITAL GBP 40000

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR ANTHONY KNOWLES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1212 December 2012 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