Advanced company searchLink opens in new window

ACCUWEAR LIMITED

Company number 10933313

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)
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 157.6
22 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 163.23
22 Mar 2023 AA Micro company accounts made up to 31 August 2022
12 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 155.07
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 153.01
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 152.32
31 May 2022 AA Micro company accounts made up to 31 August 2021
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 31 August 2020
10 Mar 2021 PSC04 Change of details for Jean-Louis Lafayeedney as a person with significant control on 12 December 2019
09 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with updates
08 Mar 2021 PSC04 Change of details for Jean-Louis Lafayeedney as a person with significant control on 25 August 2020
05 Mar 2021 CH01 Director's details changed for Mr Jean-Louis Lafayeedney on 28 August 2020
05 Mar 2021 CH01 Director's details changed for Mr Jean-Louis Lafayeedney on 25 August 2020
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 151.63
30 Nov 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2020 AD01 Registered office address changed from 2 Temple Place London WC2R 3BD United Kingdom to Labman Automation Seamer Hill Stokesley TS9 5NQ on 28 August 2020
25 Aug 2020 PSC04 Change of details for Jean-Louis Lafayeedney as a person with significant control on 25 August 2020
17 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
03 May 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 106.38
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 106.38