ACCELERO DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/04/2524 April 2025 Registration of charge 056709860004, created on 2025-04-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Mathew Bridge on 2023-10-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mr Mathew Bridge on 2023-04-24

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 056709860002 in full

View Document

14/03/2214 March 2022 Registration of charge 056709860003, created on 2022-03-11

View Document

04/03/224 March 2022 Appointment of Mr Mathew Bridge as a director on 2022-03-01

View Document

04/03/224 March 2022 Termination of appointment of Steven Paul Gosling as a director on 2022-03-01

View Document

20/01/2220 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 ADOPT ARTICLES 05/06/2018

View Document

04/06/184 June 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN JONES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAZE

View Document

04/06/184 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 2 BRIDGEND BUSINESS CENTRE BENNETT STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3SH

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR STEVEN PAUL GOSLING

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056709860002

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY WYNNE CROMPTON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR WYNNE CROMPTON

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNNE CROMPTON / 01/04/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER JAMES GAZE / 01/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN THOMAS JONES / 01/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNNE CROMPTON / 01/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WYNNE CROMPTON / 01/05/2012

View Document

22/05/1222 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 2 BRIDGEND BUSINESS CENTRE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3SH UNITED KINGDOM

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE OLD MILL ABBEY ROAD EWENNY BRIDGEND MID GLAMORGAN CF35 5BN UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 SHARE FOR SHARE EXCHANGE 19/11/2010

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNNE CROMPTON / 01/10/2009

View Document

29/05/1029 May 2010 SAIL ADDRESS CREATED

View Document

29/05/1029 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WYNNE CROMPTON / 01/10/2009

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER JAMES GAZE / 01/10/2009

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN THOMAS JONES / 01/10/2009

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES GAZE

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THE OLD MILL ABBEY ROAD EWENNY BRIDGEND MID GLAMORGAN CF35 5BN UNITED KINGDOM

View Document

28/04/0928 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH LAMBERTY

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN RAIFE

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE OLD MILL ABBEY ROAD EWENNY BRIDGEND MID GLAMORGAN CF35 5BN UNITED KINGDOM

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JONATHAN RAIFE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JOSEPH LAMBERTY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR LMG SOLUTIONS

View Document

02/10/082 October 2008 CONVERTING SHARES 24/09/2008

View Document

02/10/082 October 2008 CONVE

View Document

02/10/082 October 2008 ADOPT ARTICLES 24/09/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM PARKSIDE HOUSE, MAIN ROAD COYCHURCH BRIDGEND MID GLAMORGAN CF35 5EL

View Document

06/02/086 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 £ NC 1000/2000 04/04/0

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/12/068 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 45 PARK AVENUE PORTHCAWL CF36 3ER

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 COMPANY NAME CHANGED ACCELERO SYSTEMS SOLUTIONS LTD CERTIFICATE ISSUED ON 09/06/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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