ACCELERATED CHANGE LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Application to strike the company off the register |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with updates |
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WYN-JONES / 30/04/2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WYN-JONES / 30/04/2020 |
09/05/209 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNA KEEP |
09/05/209 May 2020 | CESSATION OF ANNA MARIE KEEP AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE KEEP / 29/05/2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WYN-JONES / 22/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O MICHELLE WYN-JONES 4 ROSSLYN CLOSE HAWARDEN DEESIDE FLINTSHIRE CH5 3PG |
02/06/162 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE KEEP / 01/10/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O MICHELLE FELLOWES 4 ROSSLYN CLOSE HAWARDEN DEESIDE CLWYD CH5 3PG |
29/06/1529 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR APPOINTED MRS ANNA MARIE KEEP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | COMPANY NAME CHANGED AMBITIOUS CHANGE LTD CERTIFICATE ISSUED ON 30/03/15 |
30/03/1530 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE LOUISE FELLOWES / 14/06/2014 |
13/02/1513 February 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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