ACCELERATING BUSINESS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/02/1816 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRETTELL

View Document

31/01/1431 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

08/03/128 March 2012 ADOPT ARTICLES 24/02/2012

View Document

23/02/1223 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED DAVID POLSON SCOULLER

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR DOUGLAS ANDREW TERRIS MILLAR

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information