ACCURATUS GREEN LTD.

3 Newbridge Square 3 Newbridge Square, Swindon, SN1 1HN, Wiltshire, England
StatusACTIVE
Company No.09932435
CategoryPrivate Limited Company
Incorporated30 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACCURATUS GREEN LTD. is an active private limited company with number 09932435. It was incorporated 8 years, 5 months, 20 days ago, on 30 December 2015. The company address is 3 Newbridge Square 3 Newbridge Square, Swindon, SN1 1HN, Wiltshire, England.



Company Fillings

Change sail address company with old address new address

Date: 16 Apr 2024

Category: Address

Type: AD02

Old address: 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE United Kingdom

New address: 1 Kilmarsh Road London W6 0PL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Old address: 167 to 169 Great Portland Street London W1W 5PF England

Change date: 2023-11-07

New address: 3 Newbridge Square New Bridge Square Swindon Wiltshire SN1 1HN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 167 to 169 Great Portland Street London W1W 5PF

Old address: 9 Tinkers Mead Pewsey SN9 5HS England

Change date: 2021-11-25

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2021

Category: Address

Type: AD02

New address: 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE

Old address: Copthall House King Street Newcastle Staffordshire ST5 1UE England

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

New address: 9 Tinkers Mead Pewsey SN9 5HS

Old address: Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Phillip White

Termination date: 2019-03-25

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Old address: PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE England

New address: Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE

Old address: Brampton House Queen Street Newcastle Staffs ST5 1ED England

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: Copthall House King Street Newcastle Under Lyme ST5 1UE

New address: Brampton House Queen Street Newcastle Staffs ST5 1ED

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: Copthall House King Street Newcastle Under Lyme ST5 1UE

Old address: 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Sanderson

Termination date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Sanderson

Termination date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Michael James Chambers

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Krabb

Termination date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2016-11-11

New address: 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change sail address company with new address

Date: 08 Jun 2016

Category: Address

Type: AD02

New address: Copthall House King Street Newcastle Staffordshire ST5 1UE

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urszula Jagiello

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Michal Krabb

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Phillip White

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Simon Robert Sanderson

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE TO DIGITAL LTD

TADPOLE COTTAGE TADPOLE LANE,SWINDON,SN25 2DZ

Number:09842848
Status:ACTIVE
Category:Private Limited Company

GOBIN'S FAMILY BUTCHERS LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:07347346
Status:ACTIVE
Category:Private Limited Company

JIMROD DESIGN LTD

7 LIND PLACE,AIRDRIE,ML6 7GQ

Number:SC508196
Status:ACTIVE
Category:Private Limited Company

LIBERTAS ENTERPRISES LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:04982694
Status:ACTIVE
Category:Private Limited Company

S.DIVERSITY LIMITED

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:07442733
Status:ACTIVE
Category:Private Limited Company

THE GREEN DREAMS PROJECT CIC

PADIHAM MEDICAL CENTRE 36 BURNLEY ROAD,BURNLEY,BB12 8BP

Number:07425139
Status:ACTIVE
Category:Community Interest 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