ACCELERIS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-13

View Document

27/02/2427 February 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

27/01/2227 January 2022 Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT on 2022-01-27

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Declaration of solvency

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Resolutions

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 28-29 BRIDGEMAN TERRACE WIGAN WN1 1TD ENGLAND

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2019

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR DAVID WILLIAM YOUNGMAN

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 12 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ ENGLAND

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MOLYNEUX / 05/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 53248.5

View Document

16/01/1416 January 2014 SOLVENCY STATEMENT DATED 17/12/13

View Document

16/01/1416 January 2014 STATEMENT BY DIRECTORS

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 53248.50

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED IAN WILLIAM CURRIE

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 ARTICLES OF ASSOCIATION

View Document

17/03/1117 March 2011 ALTER ARTICLES 02/03/2011

View Document

17/03/1117 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

14/03/1114 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 52498.5

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAPLEY

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR BASIL IANSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGMAN

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 REREG PLC TO PRI; RES02 PASS DATE:12/06/2010

View Document

14/06/1014 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/1014 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/06/1014 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR NIGEL MARK TAPLEY

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR SIMON WILLIAM THORN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN MOLYNEUX

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR DAVID WILLIAM YOUNGMAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR NORMAN MOLYNEUX

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SPRATT

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BATE

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BATE / 01/11/2009

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED BASIL RICHARD IANSON

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON THORN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR QUENTIN RODNEY SPRATT

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED SIMON WILLIAM THORN

View Document

26/06/0926 June 2009 ALTER ARTICLES 20/05/2009

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID WILLIAM YOUNGMAN LOGGED FORM

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED DANIEL BATE

View Document

26/06/0926 June 2009 ARTICLES OF ASSOCIATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HOWES

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NICHOLSON

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN MOLYNEUX

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED NORMAN MOLYNEUX

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY SPEAKMAN

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 23/07/07 TO 31/12/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RE SUB DIVISION RIGHTS 13/11/06

View Document

02/01/072 January 2007 SUB DIVIDE 23/11/06

View Document

15/12/0615 December 2006 S-DIV 07/12/06

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 23/07/06

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED ACCELERIS CORPORATE VENTURES PLC CERTIFICATE ISSUED ON 20/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REREG PRI-PLC 09/12/05

View Document

15/12/0515 December 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/12/0515 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 BALANCE SHEET

View Document

15/12/0515 December 2005 AUDITORS' STATEMENT

View Document

15/12/0515 December 2005 AUDITORS' REPORT

View Document

15/12/0515 December 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/12/0515 December 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 23/07/05

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 27/07/05

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 30/09/02

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 30/09/02

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 23/07/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 23/07/03

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 £ NC 1110/3110 30/09/02

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 30/09/02

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 23/07/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 23/07/01

View Document

30/07/0130 July 2001 £ NC 1000/1110 28/06/01

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 23/07/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RE-CALL OPTION AGREEMT. 30/10/00

View Document

28/02/0128 February 2001 ADOPT ARTICLES 30/10/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: SUITE 510 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

19/09/0019 September 2000 ADOPT ARTICLES 04/09/00

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED ACCELERIS BUSINESS SERVICES LIMI TED CERTIFICATE ISSUED ON 18/09/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 COMPANY NAME CHANGED BROOMCO (2042) LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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