ACCELERANT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-07 delete address OLD VICARAGE BARN MOOR ROAD MOORLINCH BRIDGWATER SOMERSET ENGLAND TA7 9BU
2023-07-07 insert address UNITS 1&2, WESTERN FARM 32 TAUNTON ROAD PEDWELL BRIDGWATER ENGLAND TA7 9BG
2023-07-07 update registered_address
2023-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM OLD VICARAGE BARN MOOR ROAD MOORLINCH BRIDGWATER SOMERSET TA7 9BU ENGLAND
2023-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE REED / 31/05/2023
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REED
2021-08-24 update statutory_documents FIRST GAZETTE
2020-07-07 delete address 17 BELMONT LANSDOWN RD BATH BA1 5DZ
2020-07-07 insert address OLD VICARAGE BARN MOOR ROAD MOORLINCH BRIDGWATER SOMERSET ENGLAND TA7 9BU
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 17 BELMONT LANSDOWN RD BATH BA1 5DZ
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLR GROUP LIMITED
2020-06-17 update statutory_documents CESSATION OF GARY SAUNDERS AS A PSC
2020-06-17 update statutory_documents CESSATION OF GARY SAUNDERS AS A PSC
2020-06-16 update statutory_documents DIRECTOR APPOINTED MR DANIEL LEE REED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SAUNDERS
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SAUNDERS
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SAUNDERS
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-10 update statutory_documents 05/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-10 update statutory_documents 05/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-16 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-08-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-07-01 update statutory_documents 05/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-08-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-08-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-07-31 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2013-07-03 update statutory_documents 05/06/13 FULL LIST
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER HATHERALL
2012-06-10 update statutory_documents 05/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2012-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01 update statutory_documents FIRST GAZETTE
2011-06-29 update statutory_documents 05/06/11 FULL LIST
2010-11-29 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2010-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-19 update statutory_documents 05/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SAUNDERS / 01/11/2009
2010-06-29 update statutory_documents FIRST GAZETTE
2009-07-16 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2009-07-14 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents FIRST GAZETTE
2008-09-09 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents S80A AUTH TO ALLOT SEC 15/06/07
2007-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2007-06-15 update statutory_documents NEW SECRETARY APPOINTED
2007-06-15 update statutory_documents DIRECTOR RESIGNED
2007-06-15 update statutory_documents SECRETARY RESIGNED
2007-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION