Advanced company searchLink opens in new window

ACCURA ENGINEERING LIMITED

Company number 01442283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 8,429,176
09 Aug 2018 TM01 Termination of appointment of Stuart David Maddison as a director on 25 July 2018
08 Aug 2018 AP01 Appointment of Mr Craig Richard Wright as a director on 25 July 2018
08 Aug 2018 AP03 Appointment of Mr Richard Philip Eldridge as a secretary on 25 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 PSC02 Notification of Connexion Precision Finance Limited as a person with significant control on 25 July 2018
07 Aug 2018 PSC07 Cessation of Accura Finance Ltd as a person with significant control on 25 July 2018
01 Aug 2018 MR01 Registration of charge 014422830009, created on 25 July 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of David John Williams as a director on 8 February 2018
07 Feb 2018 AP01 Appointment of Mr Stuart David Maddison as a director on 5 February 2018
03 Jan 2018 TM01 Termination of appointment of Heath Lee Walker as a director on 31 December 2017
09 Oct 2017 AD01 Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017
18 Jul 2017 AP01 Appointment of Mr Heath Lee Walker as a director on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of William Alexander Joss as a director on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of Francis Alexander Barr as a director on 30 June 2017
07 Jul 2017 AA Full accounts made up to 31 March 2017
04 May 2017 TM01 Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
19 Oct 2016 CONNOT Change of name notice
29 Sep 2016 AP01 Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016