Advanced company searchLink opens in new window

ACCURACY INTERNATIONAL LIMITED

Company number 05375397

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)
21 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
26 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Mr Thomas William Irwin on 24 October 2010
21 Mar 2011 CH01 Director's details changed for Mr David Brian Walls on 20 March 2011
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
19 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Thomas William Irwin on 18 March 2010
19 Mar 2010 CH01 Director's details changed for David Brian Walls on 18 March 2010
08 Jan 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 January 2010
08 Jan 2010 TM01 Termination of appointment of Paul Bagshaw as a director
17 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
02 Jul 2009 169 Capitals not rolled up
23 Mar 2009 363a Return made up to 24/02/09; full list of members
23 Mar 2009 190 Location of debenture register
23 Mar 2009 353 Location of register of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF
06 Nov 2008 AA Accounts for a medium company made up to 31 December 2007
20 May 2008 287 Registered office changed on 20/05/2008 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ
20 May 2008 288b Appointment terminated director david caig
15 May 2008 288b Appointment terminated secretary morley & scott corporate services LIMITED
02 May 2008 122 Gbp sr 100000@1
28 Apr 2008 363a Return made up to 24/02/08; full list of members