Advanced company searchLink opens in new window

ACCELERIS LIMITED

Company number 03912465

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)
27 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
27 Jan 2022 AD01 Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT on 27 January 2022
26 Jan 2022 600 Appointment of a voluntary liquidator
26 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-14
26 Jan 2022 LIQ01 Declaration of solvency
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
19 Dec 2019 AD01 Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 PSC08 Notification of a person with significant control statement
20 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 20 June 2019
18 Jun 2019 AP01 Appointment of Mr David William Youngman as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Ian William Currie as a director on 18 June 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 CS01 Confirmation statement made on 11 February 2019 with updates
18 Dec 2018 AD01 Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 18 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 CH01 Director's details changed for Mr Norman Molyneux on 5 June 2017