ACCENTOR IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 40 40 Hillary Close Chelmsford Essex CM1 7RP on 2024-06-24

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Change of details for Mr Sudeep Kumar as a person with significant control on 2021-07-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Priyanka Kumar on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Sudeep Kumar on 2021-07-20

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA KUMAR / 09/06/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/01/171 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR / 21/12/2016

View Document

01/01/171 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA KUMAR / 21/12/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/03/1627 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUDEEP KUMAR / 17/01/2016

View Document

27/03/1627 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA KUMAR / 17/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA KUMAR / 27/12/2014

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUDEEP KUMAR / 27/12/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 25 INGRAM COURT NORWICH NR1 2PY ENGLAND

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUDEEP KUMAR / 24/11/2013

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRIYANKA KUMAR / 24/11/2013

View Document

19/07/1319 July 2013 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