ACCURA TECHNICAL CONTRACT SERVICES LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR

View Document

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM:
C/O SHOOSMITHS
WITAN GATE HOUSE 500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1SH
ENGLAND

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ROBERT JOHN RUGEN

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 05/01/2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 29/12/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DANIEL OLIVER RALPH

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

06/11/086 November 2008 APPOINTING DIRECTOR 22/10/2008

View Document

14/10/0814 October 2008 AUTHORITY TO AVOID SITUATION 01/10/2008

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON JOHN ARMSTRONG

View Document

10/09/0810 September 2008 AUDITOR'S RESIGNATION

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/085 September 2008 AUDITOR'S RESIGNATION

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER ANDREWS

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/085 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 COMPANY NAME CHANGED ACCURA ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 08/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: G OFFICE CHANGED 11/02/02 102 JERMYN STREET LONDON SW1Y 6EE

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED BUSH HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 ADOPT MEM AND ARTS 26/03/97

View Document

22/07/9722 July 1997 CONV, CONSOL, SUB-DIV. 26/03/97

View Document

22/07/9722 July 1997 VARYING SHARE RIGHTS AND NAMES 26/03/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 BRADBURN HOUSE 42/46,DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4NN

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 AUDITOR'S RESIGNATION

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 19/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 24/01/97; CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 24/01/96; CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 � IC 507000/271333 30/09/94 � SR 235667@1=235667

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ALTER MEM AND ARTS 10/09/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: G OFFICE CHANGED 23/03/92 EDWARDS CENTRE, THE HORSEFAIR, HINCKLEY, LEEDS LE10 0AN

View Document

06/02/926 February 1992 24/01/92 NO MEM CHANGE NOF

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 S-DIV 04/05/90

View Document

13/06/9013 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/90

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 � NC 300000/509334 04/05/90

View Document

22/05/9022 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: G OFFICE CHANGED 19/04/90 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/9011 April 1990 COMPANY NAME CHANGED ALBRIGHTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/04/90

View Document

24/01/9024 January 1990 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