ACCEL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04546108 |
Category | Private Limited Company |
Incorporated | 26 Sep 2002 |
Age | 21 years, 7 months, 27 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045461080002
Documents
Mortgage satisfy charge full
Date: 06 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045461080001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
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
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary raymond chatfield
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed brigid chatfield
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
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
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
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
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
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
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
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
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
53-55, HARVEY ROAD,ST. ALBANS,AL2 1NA
Number: | 08996350 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED
STIRLING MAIN ROAD,HULL,HU12 9LS
Number: | 02769882 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 06198393 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C BROOKLYN PLACE,BUXTON,SK17 7DJ
Number: | 03831870 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 HIGH STREET,PEWSEY,SN9 5AQ
Number: | 08481403 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 10626180 |
Status: | ACTIVE |
Category: | Private Limited Company |