This company is commonly known as Accelero Digital Solutions Limited. The company was founded 18 years ago and was given the registration number 05670986. The firm's registered office is in CHORLEY. You can find them at Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire. This company's SIC code is 58290 - Other software publishing.
Name | : | ACCELERO DIGITAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05670986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, United Kingdom, PR7 6TE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 22 May 2018 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 01 March 2022 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 22 May 2018 | Active |
Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3SH | Secretary | 24 September 2006 | Active |
7 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Secretary | 31 May 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 10 January 2006 | Active |
Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3SH | Director | 31 May 2006 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE | Director | 05 March 2009 | Active |
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ | Director | 22 May 2018 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE | Director | 31 May 2006 | Active |
Home Farm, Langhurstwood Road, Horsham, RH12 4TL | Director | 24 September 2008 | Active |
Parkside House, Main Road, Coychurch, Bridgend, CF35 5EL | Director | 25 November 2006 | Active |
234 Station Road, Addlestone, KT15 2PH | Director | 24 September 2008 | Active |
7 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Director | 31 May 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 10 January 2006 | Active |
Kwr Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brisance House, Euxton Lane, Chorley, United Kingdom, PR7 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-04 | Accounts | Change account reference date company current shortened. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.