ACCELERATE DELIVERY LTD

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09915525
CategoryPrivate Limited Company
Incorporated14 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ACCELERATE DELIVERY LTD is an liquidation private limited company with number 09915525. It was incorporated 8 years, 6 months, 7 days ago, on 14 December 2015. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2022

Action Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Change date: 2022-03-31

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-03

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: 1 Chantry Close Windsor SL4 5EP England

Change date: 2020-03-05

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojciech Ryba

Change date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 1 Chantry Close Windsor SL4 5EP

Change date: 2017-04-11

Old address: 14 Haslemere Road Windsor Berkshire SL4 5ES United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71ABC LODGE ROAD RTM COMPANY LTD

13 OLD GARDEN COURT,ST. ALBANS,AL3 4RQ

Number:09938924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CUSHMAN & WAKEFIELD UK FINCO CAD LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:11788937
Status:ACTIVE
Category:Private Limited Company

HHVC LIMITED

50 GREENHILL PRINCE ARTHUR ROAD,LONDON,NW3 5UA

Number:04819127
Status:ACTIVE
Category:Private Limited Company

ID SOFAS MIDLANDS LTD

ID SOFAS LTD,WEST BROMWICH,B70 8JF

Number:11500215
Status:ACTIVE
Category:Private Limited Company

OKEHAMPTON SKILLS AND SPORTS TRUST

FAIRWAYS TANNERS HILL,DEVON,EX20 4ND

Number:10313561
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PORTSEA ISLAND EYECARE LIMITED

50 LONDON ROAD,PORTSMOUTH,PO2 9DQ

Number:11012732
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