ACCURATE CONTROLS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewStatement of affairs

View Document

24/06/2524 June 2025 NewRegistered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2JU on 2025-06-24

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Satisfaction of charge 1 in full

View Document

08/02/248 February 2024 Satisfaction of charge 2 in full

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Shekhar Tewatia on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Shekhar Tewatia on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Shekhar Tewatia as a person with significant control on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 SUB-DIVISION 10/10/18

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR DAVID ELLIOTT VIVIAN HIXSON-WARD

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CESSATION OF MALCOLM ARTHUR POTTER AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEKHAR TEWATIA

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS VIVIAN HIXSON

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM POTTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 DIRECTOR APPOINTED MR NICHOLAS VIVIAN HIXSON

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR SHEKHAR TEWATIA

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

07/08/187 August 2018 31/12/13 STATEMENT OF CAPITAL GBP 73

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1412 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PAYNE

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 80

View Document

15/05/1215 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1215 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR RICHARD WARD

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SPREADBURY

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 2 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 103

View Document

25/08/1025 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 103

View Document

24/08/1024 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 103

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

09/11/099 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 05/02/08

View Document

14/03/0814 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0722 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0025 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 RETURN MADE UP TO 29/09/99; CHANGE OF MEMBERS

View Document

01/11/991 November 1999 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

11/11/9411 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 SECRETARY RESIGNED

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: DAG HOUSE ALLENS LANE POOLE DORSET BH16 5DG

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: UNIT 2 25 COWLEY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 S386 DISP APP AUDS 27/02/91

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: WESTWOOD SECRETARIES LIMITED CHARTER COURT MILLBROOK SOUTHAMPTON

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED FILSMORE LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/90

View Document

22/01/9022 January 1990 Certificate of change of name

View Document

20/11/8920 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 27/10/89

View Document

29/09/8929 September 1989 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