Advanced company searchLink opens in new window

ACCUDYNE INDUSTRIES SERVICES LIMITED

Company number 10761418

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
25 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
05 May 2022 DISS40 Compulsory strike-off action has been discontinued
04 May 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 PSC02 Notification of Ingersoll Rand Inc as a person with significant control on 15 May 2019
16 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 16 February 2022
14 Jan 2022 CS01 Confirmation statement made on 9 May 2021 with updates
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 9 May 2020
20 Oct 2021 TM01 Termination of appointment of Jeffrey John Tallyen as a director on 1 July 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
07 Jan 2021 AA Full accounts made up to 31 May 2019
06 Jan 2021 AD01 Registered office address changed from 10-12 Marshall Road Eastbourne BN22 9AN United Kingdom to North Hylton Road Sunderland SR5 3JD on 6 January 2021
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
11 Aug 2020 CH04 Secretary's details changed for Vistra Company Secretaries Limited on 16 August 2017
13 Mar 2020 AP01 Appointment of Mr Stephen Learney as a director on 24 January 2020
13 Mar 2020 AP01 Appointment of Mr Jeffrey John Tallyen as a director on 24 January 2020
13 Mar 2020 AP01 Appointment of Tomas Karmanovas as a director on 24 January 2020