ACCENTIA LTD
Status | ACTIVE |
Company No. | 06438470 |
Category | Private Limited Company |
Incorporated | 27 Nov 2007 |
Age | 16 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ACCENTIA LTD is an active private limited company with number 06438470. It was incorporated 16 years, 6 months, 21 days ago, on 27 November 2007. The company address is 8 Robin Hill 8 Robin Hill, Heswall, CH60 6SP, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Ivy House Nantwich Road Alpraham Tarporley CW6 9JJ England
New address: 8 Robin Hill 8, the Ridge Heswall Merseyside CH60 6SP
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Susan Alexander
Documents
Notification of a person with significant control
Date: 28 Dec 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Dawn Hartley
Notification date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 28 Dec 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Alexander
Cessation date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-05
Old address: Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE United Kingdom
New address: Ivy House Nantwich Road Alpraham Tarporley CW6 9JJ
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
Old address: Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP
New address: Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 14 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-09
Charge number: 064384700001
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 03 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-16
Officer name: Ms Susan Alexander
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Old address: Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX
New address: Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP
Change date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-21
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary julia hartley
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: robin hill, 8 the ridge heswall wirral merseyside CH60 6SP
Documents
Some Companies
ASPEN PROPERTY MANAGEMENT FARNHAM LTD
LANGBOROUGH HOUSE BEALES LANE,FARNHAM,GU10 4PY
Number: | 10062404 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROYAL VICTORIA PLACE,LONDON,E16 1UG
Number: | 08243607 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHURCHFIELD ROAD,LONDON,W3 6AY
Number: | 10131723 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLACKCAP CLOSE,ROWLANDS CASTLE,PO9 6HD
Number: | 11406504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJS MANAGEMENT SOLUTIONS LIMITED
20A RACECOMMON ROAD,BARNSLEY,S70 1BH
Number: | 10163695 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH
Number: | 11728460 |
Status: | ACTIVE |
Category: | Private Limited Company |