ACCEPT & PROCEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Satisfaction of charge 2 in full |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Satisfaction of charge 062257490003 in full |
14/01/2214 January 2022 | Satisfaction of charge 1 in full |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Registration of charge 062257490006, created on 2021-11-25 |
24/11/2124 November 2021 | Registration of charge 062257490005, created on 2021-11-18 |
17/11/2117 November 2021 | Registration of charge 062257490004, created on 2021-11-13 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | STATEMENT OF COMPANY'S OBJECTS |
21/08/2021 August 2020 | ALTER ARTICLES 21/07/2020 |
17/08/2017 August 2020 | ARTICLES OF ASSOCIATION |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
23/06/2023 June 2020 | 10/06/20 STATEMENT OF CAPITAL GBP 205 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
07/02/197 February 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 204 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CHANTRY LODGE, PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
24/07/1824 July 2018 | DISS40 (DISS40(SOAD)) |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
17/07/1817 July 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HEATH |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN JOHNSTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062257490003 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN JONES / 25/09/2015 |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR MATTHEW JOHN JONES |
12/06/1512 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | DIRECTOR APPOINTED MR STEPHEN HEATH |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 1 May 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JOHNSTON / 17/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/119 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
17/11/1017 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUSSEX SECRETARY LTD |
06/05/106 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JOHNSTON / 01/02/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/01/0926 January 2009 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 01/09/2008 |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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