Whitefield
Greater Manchester
M45 7AT
Secretary Name | Mr Simon William Thorn |
---|---|
Status | Current |
Appointed | 14 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 Bridgeman Terrace Wigan WN1 1TD |
Director Name | Mr David William Youngman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Gordon Walter Feather |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2003) |
Role | Consultancy Principal |
Country of Residence | England |
Correspondence Address | Hill End Farm Norwood Green Halifax West Yorkshire HX3 8QE |
Director Name | Mr John Francis King |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Stratford Road Manchester Lancashire M24 1PT |
Secretary Name | Mr John Francis King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Stratford Road Manchester Lancashire M24 1PT |
Secretary Name | Christopher Oliver Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Bowling Green House Farm High Moor Wigan Lancashire WN6 9PT |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Hall Pannal Harrogate North Yorkshire HG3 1PA |
Director Name | Mr John Andrew Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2009) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 October 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lane Farm 30 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Secretary Name | Mr Gary Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Quentin Rodney Spratt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Brow Lane Antrobus Northwich Cheshire CW9 6JY |
Director Name | Mr Daniel Llywelyn Bate |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2010) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northern Grove Manchester M20 2JL |
Director Name | Simon William Thorn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 106 Almond Brook Road Standish Wigan Lancashire WN6 0ST |
Director Name | Basil Richard Ianson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. James's Square Manchester M2 6WH |
Director Name | Mr Nigel Mark Tapley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leckby House Asenby North Yorkshire Yorkshire YO7 3RB |
Director Name | Mr David William Youngman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | acceleris.com |
---|---|
Telephone | 0161 8500156 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
50k at £1 | Fitel Nominees Limited A/c 0060934 93.81% Redeemable Preference |
---|---|
17k at £0.05 | Norman Molyneux 1.59% Ordinary |
- | OTHER 0.67% - |
6k at £0.05 | David William Youngman 0.56% Ordinary |
5.8k at £0.05 | Basil Richard I'anson 0.54% Ordinary |
3.8k at £0.05 | Simon William Thorn 0.35% Ordinary |
3.5k at £0.05 | Nigel Tapley 0.33% Ordinary |
2.2k at £0.05 | Annabel Louise Fall & Stephan Charles Fall 0.21% Ordinary |
2.2k at £0.05 | John Thomas Fall 0.21% Ordinary |
2k at £0.05 | Mrs Bryony Jane Howes 0.19% Ordinary |
2k at £0.05 | Mrs Elizabeth Fairhurst 0.19% Ordinary |
2k at £0.05 | Nigel Guy Howes 0.19% Ordinary |
1.7k at £0.05 | Ian Currie 0.16% Ordinary |
1.7k at £0.05 | Richard Hughes 0.16% Ordinary |
1.6k at £0.05 | Henry Alan Kitching 0.15% Ordinary |
1.4k at £0.05 | David Mawson Ashmore 0.13% Ordinary |
1.4k at £0.05 | David Robert Jarrett 0.13% Ordinary |
1.4k at £0.05 | Mark Jonathon Harrison' 0.13% Ordinary |
1.2k at £0.05 | Roy Ernest Davies 0.11% Ordinary |
1000 at £0.05 | John Andrew Nicholson 0.09% Ordinary |
1000 at £0.05 | William Riordan 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,706 |
Cash | £39,937 |
Current Liabilities | £60,126 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 13 December 2022 (overdue) |
31 January 2007 | Delivered on: 15 February 2007 Satisfied on: 28 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with updates (7 pages) |
19 December 2019 | 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 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Withdrawal of a person with significant control statement on 20 June 2019 (2 pages) |
20 June 2019 | Notification of a person with significant control statement (2 pages) |
18 June 2019 | Termination of appointment of Ian William Currie as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mr David William Youngman as a director on 18 June 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 11 February 2019 with updates (7 pages) |
18 December 2018 | 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 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 January 2014 | Solvency statement dated 17/12/13 (1 page) |
16 January 2014 | Solvency statement dated 17/12/13 (1 page) |
16 January 2014 | Statement of capital on 16 January 2014
|
16 January 2014 | Resolutions
|
16 January 2014 | Statement by directors (1 page) |
16 January 2014 | Resolutions
|
16 January 2014 | Statement by directors (1 page) |
16 January 2014 | Statement of capital on 16 January 2014
|
28 September 2013 | Satisfaction of charge 1 in full (3 pages) |
28 September 2013 | Satisfaction of charge 1 in full (3 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Appointment of Ian William Currie as a director (2 pages) |
25 January 2012 | Appointment of Ian William Currie as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Memorandum and Articles of Association (28 pages) |
17 March 2011 | Memorandum and Articles of Association (28 pages) |
16 March 2011 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 16 March 2011 (1 page) |
14 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Termination of appointment of Nigel Tapley as a director (1 page) |
25 November 2010 | Termination of appointment of Nigel Tapley as a director (1 page) |
25 November 2010 | Termination of appointment of Basil Ianson as a director (1 page) |
25 November 2010 | Termination of appointment of Basil Ianson as a director (1 page) |
11 November 2010 | Termination of appointment of David Youngman as a director (1 page) |
11 November 2010 | Termination of appointment of David Youngman as a director (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Re-registration of Memorandum and Articles (32 pages) |
14 June 2010 | Re-registration of Memorandum and Articles (32 pages) |
14 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 May 2010 | Appointment of Mr Nigel Mark Tapley as a director (2 pages) |
18 May 2010 | Appointment of Mr Nigel Mark Tapley as a director (2 pages) |
14 May 2010 | Termination of appointment of Norman Molyneux as a secretary (1 page) |
14 May 2010 | Termination of appointment of Norman Molyneux as a secretary (1 page) |
14 May 2010 | Appointment of Mr Simon William Thorn as a secretary (1 page) |
14 May 2010 | Appointment of Mr Simon William Thorn as a secretary (1 page) |
14 April 2010 | Appointment of Mr David William Youngman as a director (2 pages) |
14 April 2010 | Appointment of Mr David William Youngman as a director (2 pages) |
14 April 2010 | Appointment of Mr Norman Molyneux as a director (2 pages) |
14 April 2010 | Appointment of Mr Norman Molyneux as a director (2 pages) |
13 April 2010 | Termination of appointment of Daniel Bate as a director (1 page) |
13 April 2010 | Termination of appointment of Quentin Spratt as a director (1 page) |
13 April 2010 | Termination of appointment of Daniel Bate as a director (1 page) |
13 April 2010 | Termination of appointment of Quentin Spratt as a director (1 page) |
11 February 2010 | Director's details changed for Daniel Bate on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Director's details changed for Daniel Bate on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Daniel Bate on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Appointment of Basil Richard Ianson as a director (3 pages) |
10 February 2010 | Appointment of Basil Richard Ianson as a director (3 pages) |
22 January 2010 | Termination of appointment of Simon Thorn as a director (2 pages) |
22 January 2010 | Appointment of Mr Quentin Rodney Spratt as a director (3 pages) |
22 January 2010 | Termination of appointment of Simon Thorn as a director (2 pages) |
22 January 2010 | Appointment of Mr Quentin Rodney Spratt as a director (3 pages) |
20 September 2009 | Director appointed simon william thorn (2 pages) |
20 September 2009 | Director appointed simon william thorn (2 pages) |
4 July 2009 | Capitals not rolled up (2 pages) |
4 July 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Appointment terminate, director david william youngman logged form (1 page) |
26 June 2009 | Director appointed daniel bate (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Director appointed daniel bate (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Memorandum and Articles of Association (22 pages) |
26 June 2009 | Memorandum and Articles of Association (22 pages) |
26 June 2009 | Appointment terminate, director david william youngman logged form (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 May 2009 | Appointment terminated director nigel howes (1 page) |
4 May 2009 | Appointment terminated director john nicholson (1 page) |
4 May 2009 | Appointment terminated director john nicholson (1 page) |
4 May 2009 | Appointment terminated director nigel howes (1 page) |
4 May 2009 | Appointment terminated director norman molyneux (1 page) |
4 May 2009 | Appointment terminated director norman molyneux (1 page) |
12 February 2009 | Return made up to 24/01/09; full list of members (14 pages) |
12 February 2009 | Return made up to 24/01/09; full list of members (14 pages) |
26 November 2008 | Appointment terminated director and secretary gary speakman (1 page) |
26 November 2008 | Secretary appointed norman molyneux (3 pages) |
26 November 2008 | Appointment terminated director and secretary gary speakman (1 page) |
26 November 2008 | Secretary appointed norman molyneux (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Capitals not rolled up (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (10 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (10 pages) |
5 February 2008 | Ad 02/07/07--------- £ si [email protected]=40 £ ic 52422/52462 (2 pages) |
5 February 2008 | Ad 02/07/07--------- £ si [email protected]=40 £ ic 52422/52462 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
8 March 2007 | Accounting reference date extended from 23/07/07 to 31/12/07 (1 page) |
8 March 2007 | Accounting reference date extended from 23/07/07 to 31/12/07 (1 page) |
5 March 2007 | Ad 20/02/07--------- £ si [email protected]=40 £ ic 52382/52422 (2 pages) |
5 March 2007 | Ad 20/02/07--------- £ si [email protected]=40 £ ic 52382/52422 (2 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
15 February 2007 | Particulars of mortgage/charge (9 pages) |
15 February 2007 | Particulars of mortgage/charge (9 pages) |
14 February 2007 | Ad 05/01/07--------- £ si [email protected]=332 £ ic 52050/52382 (3 pages) |
14 February 2007 | Ad 05/01/07--------- £ si [email protected]=332 £ ic 52050/52382 (3 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
15 December 2006 | S-div 07/12/06 (2 pages) |
15 December 2006 | S-div 07/12/06 (2 pages) |
13 December 2006 | Ad 15/02/06--------- £ si 50@1=50 £ ic 52000/52050 (2 pages) |
13 December 2006 | Ad 15/02/06--------- £ si 50@1=50 £ ic 52000/52050 (2 pages) |
27 November 2006 | Full accounts made up to 23 July 2006 (15 pages) |
27 November 2006 | Full accounts made up to 23 July 2006 (15 pages) |
20 April 2006 | Company name changed acceleris corporate ventures PLC\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed acceleris corporate ventures PLC\certificate issued on 20/04/06 (2 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (13 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (13 pages) |
7 February 2006 | Ad 24/08/05--------- £ si 50@1=50 £ ic 51950/52000 (2 pages) |
7 February 2006 | Ad 24/08/05--------- £ si 50@1=50 £ ic 51950/52000 (2 pages) |
15 December 2005 | Re-registration of Memorandum and Articles (29 pages) |
15 December 2005 | Auditor's statement (1 page) |
15 December 2005 | Application for reregistration from private to PLC (1 page) |
15 December 2005 | Balance Sheet (1 page) |
15 December 2005 | Balance Sheet (1 page) |
15 December 2005 | Auditor's report (1 page) |
15 December 2005 | Declaration on reregistration from private to PLC (1 page) |
15 December 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 December 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 December 2005 | Re-registration of Memorandum and Articles (29 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Application for reregistration from private to PLC (1 page) |
15 December 2005 | Auditor's statement (1 page) |
15 December 2005 | Auditor's report (1 page) |
15 December 2005 | Declaration on reregistration from private to PLC (1 page) |
24 November 2005 | Full accounts made up to 23 July 2005 (16 pages) |
24 November 2005 | Full accounts made up to 23 July 2005 (16 pages) |
7 October 2005 | Ad 27/07/05--------- £ si 50320@1=50320 £ ic 1630/51950 (4 pages) |
7 October 2005 | Ad 27/07/05--------- £ si 50320@1=50320 £ ic 1630/51950 (4 pages) |
11 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
20 July 2005 | Ad 31/03/05--------- £ si 400@1=400 £ ic 1080/1480 (3 pages) |
20 July 2005 | Ad 29/04/05--------- £ si 150@1=150 £ ic 1480/1630 (2 pages) |
20 July 2005 | Ad 29/04/05--------- £ si 150@1=150 £ ic 1480/1630 (2 pages) |
20 July 2005 | Ad 31/03/05--------- £ si 400@1=400 £ ic 1080/1480 (3 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Nc inc already adjusted 30/09/02 (1 page) |
21 June 2005 | Nc inc already adjusted 30/09/02 (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
15 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
11 November 2004 | Full accounts made up to 23 July 2004 (16 pages) |
11 November 2004 | Full accounts made up to 23 July 2004 (16 pages) |
17 February 2004 | New director appointed (8 pages) |
17 February 2004 | New director appointed (8 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
4 December 2003 | Full accounts made up to 23 July 2003 (16 pages) |
4 December 2003 | Full accounts made up to 23 July 2003 (16 pages) |
20 November 2003 | New secretary appointed (3 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (3 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 21/01/03; full list of members (9 pages) |
22 October 2003 | Return made up to 21/01/03; full list of members (9 pages) |
2 October 2003 | £ nc 1110/3110 30/09/02 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Ad 17/05/03--------- £ si 10@1=10 £ ic 1060/1070 (2 pages) |
2 October 2003 | £ nc 1110/3110 30/09/02 (1 page) |
2 October 2003 | Ad 10/10/02--------- £ si 10@1=10 £ ic 1070/1080 (2 pages) |
2 October 2003 | Ad 10/10/02--------- £ si 10@1=10 £ ic 1070/1080 (2 pages) |
2 October 2003 | Ad 17/05/03--------- £ si 10@1=10 £ ic 1060/1070 (2 pages) |
8 August 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Full accounts made up to 23 July 2002 (15 pages) |
15 November 2002 | Full accounts made up to 23 July 2002 (15 pages) |
9 May 2002 | Return made up to 24/01/02; full list of members
|
9 May 2002 | Return made up to 24/01/02; full list of members
|
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2002 | Ad 17/09/01-28/03/02 £ si 60@1=60 £ ic 1000/1060 (3 pages) |
26 April 2002 | Ad 17/09/01-28/03/02 £ si 60@1=60 £ ic 1000/1060 (3 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
26 November 2001 | Full accounts made up to 23 July 2001 (14 pages) |
26 November 2001 | Full accounts made up to 23 July 2001 (14 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | £ nc 1000/1110 28/06/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | £ nc 1000/1110 28/06/01 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
26 June 2001 | Accounting reference date extended from 31/01/01 to 23/07/01 (1 page) |
26 June 2001 | Accounting reference date extended from 31/01/01 to 23/07/01 (1 page) |
22 March 2001 | Ad 30/10/00--------- £ si 190@1 (2 pages) |
22 March 2001 | Ad 30/10/00--------- £ si 190@1 (2 pages) |
12 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
12 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | Ad 05/09/00--------- £ si 808@1=808 £ ic 2/810 (2 pages) |
28 February 2001 | Ad 05/09/00--------- £ si 808@1=808 £ ic 2/810 (2 pages) |
28 February 2001 | Resolutions
|
20 September 2000 | Registered office changed on 20/09/00 from: suite 510 10 greycoat place london SW1P 1SB (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: suite 510 10 greycoat place london SW1P 1SB (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
15 September 2000 | Company name changed acceleris business services limi ted\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed acceleris business services limi ted\certificate issued on 18/09/00 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
8 March 2000 | Company name changed broomco (2042) LIMITED\certificate issued on 09/03/00 (2 pages) |
8 March 2000 | Company name changed broomco (2042) LIMITED\certificate issued on 09/03/00 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 March 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (18 pages) |
24 January 2000 | Incorporation (18 pages) |