ACCURATE ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LONG / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA GILLIAN LONG / 14/11/2019

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LONG

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR STEPHEN LONG

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GILLIAN LONG

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMY LONG

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA GILLIAN LONG / 01/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS LONG / 31/12/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS LONG / 31/12/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY GRACE LONG / 31/12/2015

View Document

23/02/1623 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY GRACE LONG / 11/09/2015

View Document

11/09/1511 September 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR STEPHEN LONG

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM FLAT 1. 71A HIGH STREET. BECKENHAM. KENT. BR3 1AW ENGLAND

View Document

17/02/1517 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/12/1412 December 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

02/01/142 January 2014 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