ACCELERCOMM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/07/2512 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

21/06/2521 June 2025 Statement of capital following an allotment of shares on 2025-06-20

View Document

07/06/257 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

31/05/2531 May 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

11/04/2511 April 2025 Termination of appointment of Sean Cassidy as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr David Helfgott as a director on 2025-04-11

View Document

06/03/256 March 2025 Director's details changed for Mr Richard Anthony Greco on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Sean Cassidy on 2025-03-03

View Document

01/03/251 March 2025 Appointment of Mr Sean Cassidy as a director on 2025-03-01

View Document

28/02/2528 February 2025 Termination of appointment of Thomas Edward Cronk as a director on 2025-02-28

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

16/01/2516 January 2025 Appointment of Mr Richard Anthony Greco as a director on 2024-08-08

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

14/10/2314 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Par Lange as a director on 2023-04-06

View Document

10/04/2310 April 2023 Appointment of Parkwalk Advisors Ltd as a director on 2023-04-05

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

20/03/2320 March 2023 Director's details changed for Dr Robert Maunder on 2023-03-17

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

08/10/228 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Director's details changed for Dr Robert Maunder on 2022-03-03

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

02/12/212 December 2021 Director's details changed for Ip2Ipo Services Limited on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Ip2Ipo Portfolio ( Gp) Limited as a person with significant control on 2021-12-02

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY

View Document

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY TAIHAI CHEN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ACCELERCOMM LTD 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON SO16 7NP ENGLAND

View Document

21/01/1921 January 2019 CESSATION OF ROBERT MAUNDER AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR TAIHAI CHEN

View Document

11/01/1911 January 2019 ADOPT ARTICLES 21/12/2018

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY

View Document

04/01/194 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/194 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 2607

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 08/01/18 STATEMENT OF CAPITAL GBP 1663.29

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

03/08/173 August 2017 DIRECTOR APPOINTED DR THOMAS EDWARD CRONK

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO ( GP ) LTD / 19/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO L .P / 05/07/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / IP2IPO LIMITED / 03/07/2017

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/03/177 March 2017 22/11/16 STATEMENT OF CAPITAL GBP 1302.65

View Document

26/01/1726 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

24/01/1724 January 2017 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR DAVID WOOLLEY

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

16/01/1716 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 1302.65

View Document

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

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM ROOM 4008, BUILDING 53 MOUNTBATTEN UNIVERSITY ROAD SOUTHAMPTON HAMPSHIRE SO17 1BJ UNITED KINGDOM

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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