ACCELERATED SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Accelerated Systems Ground Floor Greenacre Court Station Road Burgess Hill RH15 9DS on 2025-10-22 |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 13/02/2513 February 2025 | Cessation of Jason Carl Lock as a person with significant control on 2025-02-01 |
| 13/02/2513 February 2025 | Change of details for Mr Adrian Constantin Draghia-Ucrain as a person with significant control on 2025-02-01 |
| 13/02/2513 February 2025 | Notification of Samantha Leigh Mansell as a person with significant control on 2025-02-01 |
| 01/02/251 February 2025 | Termination of appointment of Jason Carl Lock as a director on 2025-02-01 |
| 01/02/251 February 2025 | Appointment of Mrs Samantha Leigh Mansell as a director on 2025-02-01 |
| 01/02/251 February 2025 | Termination of appointment of Anne-Marie Lock as a director on 2025-02-01 |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE LOCK |
| 17/05/1117 May 2011 | CORPORATE SECRETARY APPOINTED PP SECRETARIES LIMITED |
| 16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 105 HAYLEY ROAD LANCING WEST SUSSEX BN15 9HG ENGLAND |
| 11/04/1111 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CARL LOCK / 23/06/2010 |
| 09/04/119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE LOCK / 23/06/2010 |
| 09/04/119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE LOCK / 23/06/2010 |
| 09/04/119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CARL LOCK / 23/06/2010 |
| 09/04/119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CONSTANTIN DRAGHIA-UCRAIN / 23/06/2010 |
| 23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM THE PENNY BLACK MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY ENGLAND |
| 18/03/1018 March 2010 | 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