ACCELONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

16/08/2316 August 2023 Cessation of Graham Leslie Biddulph as a person with significant control on 2023-07-27

View Document

16/08/2316 August 2023 Change of details for Mr Jonathan Hall as a person with significant control on 2023-07-27

View Document

16/08/2316 August 2023 Termination of appointment of Graham Leslie Biddulph as a secretary on 2023-07-27

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Graham Leslie Biddulph as a director on 2023-07-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE BIDDULPH / 09/03/2021

View Document

12/04/2112 April 2021 CESSATION OF ACCELONIX HOLDING BV AS A PSC

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HALL / 09/03/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE BIDDULPH / 09/03/2021

View Document

12/04/2112 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE BIDDULPH / 09/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WOOD / 09/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALL / 09/03/2021

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WOOD / 21/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 9 NELSON STREET SOUTHEND ON SEA SS1 1EH

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR SCOTT WOOD

View Document

27/10/1127 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PHILLIPS

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR GRAHAM LESLIE BIDDULPH

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL PHILLIPS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED B.S.E. (U.K) LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 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