ACCURATUS MANUFACTURING LIMITED

Ceratech House Units 2-4 Ashridge Business Park Ceratech House Units 2-4 Ashridge Business Park, Kingsley, GU35 9LW, Hampshire, United Kingdom
StatusACTIVE
Company No.09008864
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ACCURATUS MANUFACTURING LIMITED is an active private limited company with number 09008864. It was incorporated 10 years, 1 month, 23 days ago, on 24 April 2014. The company address is Ceratech House Units 2-4 Ashridge Business Park Ceratech House Units 2-4 Ashridge Business Park, Kingsley, GU35 9LW, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Angela Valerie Lennox

Change date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-21

Officer name: Ms Angela Valerie Lennox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: Ceratech House Units 2-4 Ashridge Business Park Forge Road Kingsley Hampshire GU35 9LW

Old address: Unit 3 Grove Park Mill Lane Alton Hampshire GU34 2QG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Valerie Lennox

Change date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Huxter

Change date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Cotton

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: Unit 3 Grove Park Mill Lane Alton Hampshire GU34 2QG

Old address: Ceratech House Omega Park Wilsom Road Alton Hampshire GU34 2QE England

Change date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: Ceratech House Omega Park Wilsom Road Alton Hampshire GU34 2QE

Old address: 1 Omega Park Wilsom Road Alton Hampshire GU34 2QE

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: 1 Omega Park Wilsom Road Alton Hampshire GU34 2QE

Change date: 2014-10-21

Old address: 8 Dukes Close Alton Hants GU34 1PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL WEDDING SERVICES LTD

289 SOHO ROAD,BIRMINGHAM,B21 9SA

Number:08724573
Status:ACTIVE
Category:Private Limited Company

MONKEYSQUARED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10850944
Status:ACTIVE
Category:Private Limited Company

NORTHVIEW HR LIMITED

36A STATION ROAD,NEW MILTON,BH25 6JX

Number:11881087
Status:ACTIVE
Category:Private Limited Company

REGENT GARDENS MANAGEMENT COMPANY LIMITED

23 OAKHOLME ROAD,SOUTH YORKSHIRE,S10 3DF

Number:04048146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SW17 LTD

C/O OSCAR IP AND CO 3RD FLOOR, TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:09476089
Status:ACTIVE
Category:Private Limited Company

THOMAS GRAHAM & SONS LIMITED

8 SPELLAR WAY,CARLISLE,CA6 4SQ

Number:11293162
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