Company NameAccelerated Delivery Ltd
DirectorIan Paul Holloway
Company StatusActive
Company Number07537785
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ian Paul Holloway
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU

Location

Registered Address40 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Paul Holloway
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (10 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (10 pages)
5 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (10 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
9 January 2015Director's details changed for Mr Ian Paul Holloway on 9 January 2014 (2 pages)
9 January 2015Director's details changed for Mr Ian Paul Holloway on 9 January 2014 (2 pages)
9 January 2015Director's details changed for Mr Ian Paul Holloway on 9 January 2014 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 October 2014Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 40 Bath Crescent Cheadle Hulme Cheadle Cheshire SK8 7QU on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Ian Paul Holloway on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Ian Paul Holloway on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Ian Paul Holloway on 1 October 2014 (2 pages)
29 October 2014Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 40 Bath Crescent Cheadle Hulme Cheadle Cheshire SK8 7QU on 29 October 2014 (1 page)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)