ACCEL CONSULTING LIMITED

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex
StatusACTIVE
Company No.04546108
CategoryPrivate Limited Company
Incorporated26 Sep 2002
Age21 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACCEL CONSULTING LIMITED is an active private limited company with number 04546108. It was incorporated 21 years, 7 months, 27 days ago, on 26 September 2002. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex.



Company Fillings

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045461080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045461080001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manor Farm House Ltd

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Gavin Richard Chatfield

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Gavin Richard Chatfield

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045461080002

Charge creation date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-08

Officer name: Brigid Chatfield

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Gavin Richard Chatfield

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Brigid Chatfield

Change date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Richard Chatfield

Change date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Brigid Chatfield

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Gavin Richard Chatfield

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Richard Chatfield

Change date: 2017-01-09

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Brigid Chatfield

Change date: 2017-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-09

Officer name: Brigid Chatfield

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Gavin Richard Chatfield

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-01

Officer name: Brigid Chatfield

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Gavin Richard Chatfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045461080001

Charge creation date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL

New address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: C/O 1 Riverside 1 Riverside Southwick Brighton BN42 4AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: Riverside Old Town Hall Albion Street Southwick West Sussex BN42 4AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Gavin Richard Chatfield

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Brigid Chatfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Gavin Richard Chatfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 25/09/2008 from the granary bedlam street hurstpierpoint west sussex BN6 9EL

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond chatfield

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed brigid chatfield

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: 52 richmond road worthing west sussex BN11 1PR

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY LODGE CARE HOME LTD

53-55, HARVEY ROAD,ST. ALBANS,AL2 1NA

Number:08996350
Status:ACTIVE
Category:Private Limited Company
Number:02769882
Status:ACTIVE
Category:Private Limited Company

AUDIBLE SYSTEMS LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:06198393
Status:ACTIVE
Category:Private Limited Company

EVENTPLAN LIMITED

1C BROOKLYN PLACE,BUXTON,SK17 7DJ

Number:03831870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PC DOCTOR DAVE LIMITED

56 HIGH STREET,PEWSEY,SN9 5AQ

Number:08481403
Status:ACTIVE
Category:Private Limited Company

THORPE CONSULTANTS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10626180
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