ACCURO FM LTD

New Century House New Century House, Ipswich, IP3 9SJ, Suffolk, England
StatusACTIVE
Company No.03070774
CategoryPrivate Limited Company
Incorporated21 Jun 1995
Age28 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACCURO FM LTD is an active private limited company with number 03070774. It was incorporated 28 years, 11 months, 14 days ago, on 21 June 1995. The company address is New Century House New Century House, Ipswich, IP3 9SJ, Suffolk, England.



Company Fillings

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 29 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH19

Date: 2024-04-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/04/24

Documents

View document PDF

Resolution

Date: 29 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Prothero

Termination date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Brimelow

Termination date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

New address: New Century House the Havens Ipswich Suffolk IP3 9SJ

Old address: Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE England

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-03

Psc name: Accuro Group Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-03

Officer name: Ms Laura Clare Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Ms Laura Clare Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Grant Dickson

Appointment date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Evans

Appointment date: 2023-10-03

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: David Gooch

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Michael Gatty

Termination date: 2023-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glen Michael Gatty

Termination date: 2023-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

New address: Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE

Old address: Picard House Jubilee Terrace Dorking RH4 1LE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030707740004

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Accuro Support Services Group Ltd

Cessation date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-31

Psc name: Accuro Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 128 Buckingham Palace Road London SW1W 9SA

New address: Picard House Jubilee Terrace Dorking RH4 1LE

Change date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Richard John Brimelow

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Fowles

Termination date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030707740004

Charge creation date: 2020-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Accuro Support Services Group Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Leach

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gooch

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Fowles

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mcpeake

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Nigel Prothero

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Prothero

Change date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Bernard Mcpeake

Change date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Michael Gatty

Change date: 2011-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-20

Officer name: Mr Glen Michael Gatty

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: David John Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Apr 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hillier

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Briant

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvia Joy Leach

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Conroy

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2010

Action Date: 02 Jul 2010

Category: Capital

Type: SH01

Capital : 12,027 GBP

Date: 2010-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si 236@1=236\gbp ic 11791/12027\

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stuart michael conroy

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andre mans

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andre mans

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 29/08/08\gbp si 231@1=231\gbp ic 11560/11791\

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 28/12/07 from: 232 vauxhall bridge road london SW1V 1AU

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/09/07--------- £ si 449@1=449 £ ic 11111/11560

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/09/06-25/09/06 £ si 11110@1=11110 £ ic 1/11111

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF


Some Companies

ASPIRE 1 PROPERTY LIMITED

1 GEARY ROAD,LONDON,NW10 1HE

Number:09525815
Status:ACTIVE
Category:Private Limited Company

DEUTSCH-BRITISCHER SCHUELERDIENST LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05477693
Status:ACTIVE
Category:Private Limited Company

MCGRATHS AND CO LIMITED

PARKWAY WEST,BLEASBY,NG14 7GH

Number:06814116
Status:ACTIVE
Category:Private Limited Company

RETAIL EQUIPMENT LTD

7 SCARTH ROAD,LONDON,SW13 0ND

Number:00367861
Status:ACTIVE
Category:Private Limited Company

ROULEUR BIKES LTD

HEREWARD GRANGE,STOCK,CM4 9PS

Number:07519238
Status:ACTIVE
Category:Private Limited Company

SUMO INDUSTRIAL & ALLIED PRODUCTS MARKETING LIMITED

MASON'S YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:04841931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source