ACCUTECH LIMITED
Status | ACTIVE |
Company No. | 08692694 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ACCUTECH LIMITED is an active private limited company with number 08692694. It was incorporated 10 years, 8 months, 15 days ago, on 16 September 2013. The company address is Unit 6 Cranmere Court Lustleigh Close Unit 6 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 08 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
New address: Unit 6 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW
Old address: Suite 3 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England
Change date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: Unit 6 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England
New address: Suite 3 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW
Change date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: Lower Meadown Rackenford Tiverton Devon EX16 8ES
New address: Unit 6 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW
Change date: 2020-02-28
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-20
Psc name: Tracey Howlett
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-20
Psc name: Nicholas Williams
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-20
Psc name: Mark Edward Howlett
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Tracey Howlett
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Howlett
Termination date: 2019-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr Nicholas Williams
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 086926940002
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-09
Charge number: 086926940001
Documents
Incorporation company
Date: 16 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
60 CHILHAM ROAD,LONDON,SE9 4BG
Number: | 08492971 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COLLIN CROFT,CUMBRIA,LA9 4TH
Number: | 04500020 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NETHERTON ROAD,GLASGOW,G77 6ER
Number: | SC223022 |
Status: | ACTIVE |
Category: | Private Limited Company |
A6 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 07183276 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 09614051 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYGER HOUSE,LONDON,SW1A 1RD
Number: | LP013768 |
Status: | ACTIVE |
Category: | Limited Partnership |