ACCOLADE LETTINGS LIMITED

116a Yarm Lane, Stockton-On-Tees, TS18 1JX, England
StatusACTIVE
Company No.08167524
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

ACCOLADE LETTINGS LIMITED is an active private limited company with number 08167524. It was incorporated 11 years, 10 months, 12 days ago, on 03 August 2012. The company address is 116a Yarm Lane, Stockton-on-tees, TS18 1JX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 116a Yarm Lane Stockton-on-Tees TS18 1JX

Change date: 2017-10-23

Old address: 114a Yarm Lane Stockton on Tees TS18 1JX

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Stobbart

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeel Anjum Khaliq

Cessation date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Judith Howes

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Judith Howes

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Adeel Anjum Khaliq

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Stobbart

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adeel Anjum Khaliq

Change date: 2014-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 114a Yarm Lane Devonshire Road Stockton on Tees TS18 1JX England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeel Anjum Khaliq

Appointment date: 2014-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saima Hanif

Termination date: 2014-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 1 Devonshire Road Middlesbrough TS5 6DJ United Kingdom

Change date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL SIGHT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024228
Status:ACTIVE
Category:Limited Partnership

GALESWOOD LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:05843635
Status:ACTIVE
Category:Private Limited Company

INDUCTION HARDENERS LIMITED

SHORTER WORKS,SHEFFIELD,S1 3BL

Number:00863766
Status:ACTIVE
Category:Private Limited Company

INTHEFROW LIMITED

GLEAM FUTURES 6TH FLOOR,LONDON,W1T 2NU

Number:09201394
Status:ACTIVE
Category:Private Limited Company

MORRIS & BOTT LIMITED

GRENVILLE WHARF,BIDEFORD,EX39 2HW

Number:09315146
Status:ACTIVE
Category:Private Limited Company

TAYLORS MOTORSPORT LTD

IVY COTTAGE,TREALES,PR4 3SE

Number:10202536
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