ACCELYA SOLUTIONS UK LIMITED

03772143
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2024 officers Change of particulars for director (James Karr Davidson) 2 Buy now
01 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 60 Buy now
20 Jan 2024 accounts Annual Accounts 16 Buy now
20 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
20 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 16 Buy now
14 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 64 Buy now
14 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
14 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 officers Change of particulars for director (James Karr Davidson) 2 Buy now
08 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2022 accounts Annual Accounts 16 Buy now
07 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 67 Buy now
07 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
07 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2022 officers Termination of appointment of director (John Eric Fountain-Johnston) 1 Buy now
07 Feb 2022 officers Appointment of director (James Karr Davidson) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 officers Change of particulars for director (Mr John Eric Fountain-Johnston) 2 Buy now
06 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
04 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 64 Buy now
04 May 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
14 Apr 2021 accounts Annual Accounts 16 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2020 accounts Annual Accounts 18 Buy now
22 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 resolution Resolution 3 Buy now
04 Apr 2019 officers Change of particulars for director (Mr John Eric Fountain-Johnston) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Mr John Eric Fountain-Johnston) 2 Buy now
10 Sep 2018 accounts Annual Accounts 18 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 officers Change of particulars for director (Mr John Eric Fountain-Johnston) 2 Buy now
09 Feb 2018 accounts Annual Accounts 17 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2017 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
03 Aug 2017 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 19 Buy now
05 Dec 2016 officers Termination of appointment of director (Philippe Edmond Paul Lesueur) 1 Buy now
05 Aug 2016 annual-return Annual Return 6 Buy now
08 Apr 2016 accounts Annual Accounts 15 Buy now
08 Jan 2016 officers Appointment of director (Mr John Eric Fountain-Johnston) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Vipul Jain) 1 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
22 Feb 2015 accounts Annual Accounts 15 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 officers Change of particulars for director (Vipul Jain) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Vipul Jain) 2 Buy now
31 Oct 2013 accounts Annual Accounts 15 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 16 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 miscellaneous Miscellaneous 1 Buy now
17 Jan 2012 accounts Amended Accounts 16 Buy now
20 Sep 2011 accounts Annual Accounts 16 Buy now
27 Jul 2011 officers Appointment of director (Mr Philippe Edmond Paul Lesueur) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Neela Bhattacherjee) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Satish Ambe) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Sumeet Nadkar) 1 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
04 Aug 2010 officers Change of particulars for director (Neela Bhattacherjee) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Satish Mahabaleshwar Ambe) 2 Buy now
22 Jun 2010 accounts Annual Accounts 16 Buy now
07 Sep 2009 accounts Annual Accounts 16 Buy now
24 Aug 2009 officers Appointment terminated director and secretary christopher powell 1 Buy now
24 Aug 2009 officers Appointment terminated director timothy darwell taylor 1 Buy now
20 May 2009 annual-return Return made up to 18/05/09; full list of members 5 Buy now
20 May 2009 address Location of debenture register 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 100A high street hampton middlesex TW12 2ST 1 Buy now
20 May 2009 address Location of register of members 1 Buy now
22 Sep 2008 accounts Annual Accounts 14 Buy now
29 May 2008 annual-return Return made up to 18/05/08; full list of members 6 Buy now
20 May 2008 officers Director appointed mr satish mahabaleshwar ambe 1 Buy now
15 Apr 2008 auditors Auditors Resignation Company 1 Buy now
08 Apr 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
05 Apr 2008 auditors Auditors Resignation Company 1 Buy now
17 Oct 2007 accounts Annual Accounts 8 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
11 Jun 2007 annual-return Return made up to 18/05/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 8 Buy now
07 Jun 2006 annual-return Return made up to 18/05/06; full list of members 3 Buy now