ACCURO FM LTD
Status | ACTIVE |
Company No. | 03070774 |
Category | Private Limited Company |
Incorporated | 21 Jun 1995 |
Age | 28 years, 11 months, 14 days |
Jurisdiction | England 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
Statement of companys objects
Date: 29 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
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
Legacy
Date: 29 Apr 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Apr 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/04/24
Documents
Resolution
Date: 29 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030707740004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 29 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Leach
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gooch
Documents
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
Mortgage charge whole release with charge number
Date: 28 Jun 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
Legacy
Date: 29 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony John Fowles
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Mcpeake
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hudson
Documents
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
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
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mason
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hillier
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Briant
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sylvia Joy Leach
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Mason
Documents
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
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Conroy
Documents
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
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
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
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
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed stuart michael conroy
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andre mans
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andre mans
Documents
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
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
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 24 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/09/07--------- £ si 449@1=449 £ ic 11111/11560
Documents
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
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
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
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
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
Some Companies
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 |
PARKWAY WEST,BLEASBY,NG14 7GH
Number: | 06814116 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SCARTH ROAD,LONDON,SW13 0ND
Number: | 00367861 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |