Advanced company searchLink opens in new window

ACCEPTED DESIGNS LIMITED

Company number 05916131

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)
17 May 2024 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
01 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 CH01 Director's details changed for Mr Martin James Thomas on 28 October 2014
11 Oct 2014 CH01 Director's details changed for Mr Martin James Thomas on 9 October 2014
11 Oct 2014 CH03 Secretary's details changed for Natasha Jane Thomas on 9 October 2014
11 Oct 2014 AD01 Registered office address changed from 46 Highfield Drive Littleport Ely Cambridgeshire CB6 1GB to 69 Yeomans Way Littleport Ely Cambridgeshire CB6 1FL on 11 October 2014
03 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
03 Sep 2014 CH03 Secretary's details changed for Natasha Jane Thomas on 26 March 2014