Total Documents | 322 |
---|
Total Pages | 1,787 |
---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 |
---|---|
13 March 2023 | Director's details changed for Mrs Sophia Eleanor Hallett-Jones on 10 March 2023 |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates |
29 November 2022 | Appointment of Mrs Sophia Eleanor Hallett-Jones as a director on 28 November 2022 |
17 October 2022 | Termination of appointment of Nicola Jayne Hill as a director on 17 October 2022 |
12 April 2022 | Termination of appointment of Michael William Richards as a director on 8 April 2022 |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 |
30 March 2022 | Confirmation statement made on 12 March 2022 with no updates |
20 May 2021 | Appointment of Mrs Nicola Jayne Hill as a director on 19 May 2021 |
20 May 2021 | Appointment of Mr Richard Philip Eldridge as a director on 19 May 2021 |
28 April 2021 | Confirmation statement made on 12 March 2021 with updates |
28 April 2021 | Accounts for a small company made up to 30 June 2020 |
21 September 2020 | Accounts for a small company made up to 30 June 2019 |
8 September 2020 | Satisfaction of charge 7 in full |
8 September 2020 | Satisfaction of charge 014422830008 in full |
4 September 2020 | Registration of charge 014422830010, created on 3 September 2020 |
25 June 2020 | Statement by Directors |
25 June 2020 | Solvency Statement dated 15/06/20 |
25 June 2020 | Resolutions
|
25 June 2020 | Statement of capital on 25 June 2020
|
15 May 2020 | Confirmation statement made on 12 March 2020 with no updates |
1 April 2020 | Confirmation statement made on 12 March 2019 with no updates |
12 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates |
8 January 2019 | Accounts for a small company made up to 31 March 2018 |
14 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
9 August 2018 | Termination of appointment of Stuart David Maddison as a director on 25 July 2018 |
8 August 2018 | Resolutions
|
8 August 2018 | Appointment of Mr Craig Richard Wright as a director on 25 July 2018 |
8 August 2018 | Appointment of Mr Richard Philip Eldridge as a secretary on 25 July 2018 |
7 August 2018 | Notification of Connexion Precision Finance Limited as a person with significant control on 25 July 2018 |
7 August 2018 | Cessation of Accura Finance Ltd as a person with significant control on 25 July 2018 |
1 August 2018 | Registration of charge 014422830009, created on 25 July 2018 |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates |
8 February 2018 | Termination of appointment of David John Williams as a director on 8 February 2018 |
7 February 2018 | Appointment of Mr Stuart David Maddison as a director on 5 February 2018 |
3 January 2018 | Termination of appointment of Heath Lee Walker as a director on 31 December 2017 |
9 October 2017 | Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017 |
9 October 2017 | Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017 |
18 July 2017 | Appointment of Mr Heath Lee Walker as a director on 30 June 2017 |
18 July 2017 | Appointment of Mr Heath Lee Walker as a director on 30 June 2017 |
11 July 2017 | Termination of appointment of Francis Alexander Barr as a director on 30 June 2017 |
11 July 2017 | Termination of appointment of William Alexander Joss as a director on 30 June 2017 |
11 July 2017 | Termination of appointment of Francis Alexander Barr as a director on 30 June 2017 |
11 July 2017 | Termination of appointment of William Alexander Joss as a director on 30 June 2017 |
7 July 2017 | Full accounts made up to 31 March 2017 |
7 July 2017 | Full accounts made up to 31 March 2017 |
4 May 2017 | Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017 |
4 May 2017 | Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017 |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates |
19 October 2016 | Resolutions
|
19 October 2016 | Change of name notice |
19 October 2016 | Resolutions
|
19 October 2016 | Change of name notice |
29 September 2016 | Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016 |
29 September 2016 | Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016 |
13 July 2016 | Full accounts made up to 31 March 2016 |
13 July 2016 | Full accounts made up to 31 March 2016 |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 July 2015 | Full accounts made up to 31 March 2015 |
17 July 2015 | Full accounts made up to 31 March 2015 |
20 April 2015 | Termination of appointment of Robert John Rugen as a director on 13 April 2015 |
20 April 2015 | Termination of appointment of Robert John Rugen as a director on 13 April 2015 |
20 April 2015 | Appointment of Mr Francis Alexander Barr as a director on 11 April 2015 |
20 April 2015 | Appointment of Mr Francis Alexander Barr as a director on 11 April 2015 |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN |
27 March 2015 | Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015 |
27 March 2015 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015 |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 February 2015 | Appointment of Mr Robert John Rugen as a director on 21 January 2015 |
20 February 2015 | Appointment of Mr Robert John Rugen as a director on 21 January 2015 |
5 January 2015 | Full accounts made up to 31 March 2014 |
5 January 2015 | Full accounts made up to 31 March 2014 |
30 December 2014 | Appointment of Mr David John Williams as a director on 28 November 2014 |
30 December 2014 | Appointment of Mr David John Williams as a director on 28 November 2014 |
8 July 2014 | Termination of appointment of Daniel Ralph as a director |
8 July 2014 | Termination of appointment of Daniel Ralph as a director |
1 July 2014 | Appointment of Mr William Alexander Joss as a director |
1 July 2014 | Appointment of Mr William Alexander Joss as a director |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 February 2014 | Registration of charge 014422830008 |
11 February 2014 | Registration of charge 014422830008 |
20 November 2013 | Full accounts made up to 31 March 2013 |
20 November 2013 | Full accounts made up to 31 March 2013 |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
20 December 2012 | Accounts for a small company made up to 31 March 2012 |
20 December 2012 | Accounts for a small company made up to 31 March 2012 |
19 December 2012 | Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 19 December 2012 |
19 December 2012 | Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 19 December 2012 |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
19 December 2011 | Accounts for a small company made up to 31 March 2011 |
19 December 2011 | Accounts for a small company made up to 31 March 2011 |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
29 December 2010 | Accounts for a small company made up to 31 March 2010 |
29 December 2010 | Accounts for a small company made up to 31 March 2010 |
1 February 2010 | Accounts for a small company made up to 31 March 2009 |
1 February 2010 | Accounts for a small company made up to 31 March 2009 |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders |
29 December 2009 | Director's details changed for Mr Michael William Richards on 29 December 2009 |
29 December 2009 | Director's details changed for Mr Michael William Richards on 29 December 2009 |
9 November 2009 | Director's details changed for Daniel Oliver Ralph on 6 November 2009 |
9 November 2009 | Director's details changed for Daniel Oliver Ralph on 6 November 2009 |
9 November 2009 | Director's details changed for Daniel Oliver Ralph on 6 November 2009 |
21 October 2009 | Register inspection address has been changed |
21 October 2009 | Register(s) moved to registered inspection location |
21 October 2009 | Register(s) moved to registered inspection location |
21 October 2009 | Register inspection address has been changed |
18 February 2009 | Director appointed daniel oliver ralph |
18 February 2009 | Appointment terminated director simon armstrong |
18 February 2009 | Appointment terminated director simon armstrong |
18 February 2009 | Director appointed daniel oliver ralph |
12 February 2009 | Auditor's resignation |
12 February 2009 | Auditor's resignation |
13 January 2009 | Return made up to 21/12/08; full list of members |
13 January 2009 | Return made up to 21/12/08; full list of members |
12 January 2009 | Location of register of members |
12 January 2009 | Location of register of members |
6 January 2009 | Secretary appointed shoosmiths secretaries LIMITED |
6 January 2009 | Secretary appointed shoosmiths secretaries LIMITED |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
3 October 2008 | Director appointed simon john armstrong |
3 October 2008 | Director appointed simon john armstrong |
10 September 2008 | Auditor's resignation |
10 September 2008 | Auditor's resignation |
28 August 2008 | Declaration of assistance for shares acquisition |
28 August 2008 | Registered office changed on 28/08/2008 from 61 woodside road new malden surrey KT3 3AW |
28 August 2008 | Registered office changed on 28/08/2008 from 61 woodside road new malden surrey KT3 3AW |
28 August 2008 | Auditor's resignation |
28 August 2008 | Appointment terminated secretary graham urquhart |
28 August 2008 | Auditor's resignation |
28 August 2008 | Resolutions
|
28 August 2008 | Appointment terminated director david gouldingay |
28 August 2008 | Appointment terminated secretary graham urquhart |
28 August 2008 | Declaration of assistance for shares acquisition |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Appointment terminated director peter andrews |
28 August 2008 | Declaration of assistance for shares acquisition |
28 August 2008 | Declaration of assistance for shares acquisition |
28 August 2008 | Appointment terminated director david gouldingay |
28 August 2008 | Resolutions
|
28 August 2008 | Appointment terminated director peter andrews |
21 August 2008 | Particulars of a mortgage or charge / charge no: 7 |
21 August 2008 | Particulars of a mortgage or charge / charge no: 7 |
4 August 2008 | Accounts for a small company made up to 31 March 2008 |
4 August 2008 | Accounts for a small company made up to 31 March 2008 |
28 May 2008 | Appointment terminated director robert davies |
28 May 2008 | Appointment terminated director robert davies |
16 January 2008 | Accounts for a small company made up to 31 March 2007 |
16 January 2008 | Accounts for a small company made up to 31 March 2007 |
8 January 2008 | Director's particulars changed |
8 January 2008 | Director's particulars changed |
21 December 2007 | Return made up to 21/12/07; full list of members |
21 December 2007 | Return made up to 21/12/07; full list of members |
24 May 2007 | New director appointed |
24 May 2007 | New director appointed |
23 January 2007 | Accounts for a small company made up to 31 March 2006 |
23 January 2007 | Accounts for a small company made up to 31 March 2006 |
22 December 2006 | Return made up to 21/12/06; full list of members |
22 December 2006 | Return made up to 21/12/06; full list of members |
8 March 2006 | Company name changed accura tooling & design services LIMITED\certificate issued on 08/03/06 |
8 March 2006 | Company name changed accura tooling & design services LIMITED\certificate issued on 08/03/06 |
3 February 2006 | Return made up to 21/12/05; full list of members |
3 February 2006 | Return made up to 21/12/05; full list of members |
13 January 2006 | Accounts for a small company made up to 31 March 2005 |
13 January 2006 | Accounts for a small company made up to 31 March 2005 |
21 December 2005 | Declaration of assistance for shares acquisition |
21 December 2005 | Declaration of assistance for shares acquisition |
20 December 2005 | Resolutions
|
20 December 2005 | New director appointed |
20 December 2005 | New director appointed |
20 December 2005 | Director resigned |
20 December 2005 | Director resigned |
20 December 2005 | Resolutions
|
21 January 2005 | Return made up to 21/12/04; full list of members |
21 January 2005 | Return made up to 21/12/04; full list of members |
10 August 2004 | Accounts for a medium company made up to 31 March 2004 |
10 August 2004 | Accounts for a medium company made up to 31 March 2004 |
4 June 2004 | Director's particulars changed |
4 June 2004 | Director's particulars changed |
21 January 2004 | Return made up to 21/12/03; full list of members |
21 January 2004 | Return made up to 21/12/03; full list of members |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 |
9 January 2004 | Auditor's resignation |
9 January 2004 | Auditor's resignation |
20 March 2003 | Director resigned |
20 March 2003 | Director resigned |
23 January 2003 | Return made up to 21/12/02; full list of members |
23 January 2003 | Return made up to 21/12/02; full list of members |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 |
19 November 2002 | New director appointed |
19 November 2002 | New director appointed |
14 November 2002 | Director resigned |
14 November 2002 | Director resigned |
14 November 2002 | Director resigned |
14 November 2002 | Director resigned |
4 November 2002 | Director resigned |
4 November 2002 | Director resigned |
29 July 2002 | Director's particulars changed |
29 July 2002 | Director's particulars changed |
9 May 2002 | Auditor's resignation |
9 May 2002 | Auditor's resignation |
19 April 2002 | New director appointed |
19 April 2002 | New director appointed |
11 February 2002 | Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE |
11 February 2002 | Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE |
31 January 2002 | Full accounts made up to 31 March 2001 |
31 January 2002 | Full accounts made up to 31 March 2001 |
23 January 2002 | Return made up to 21/12/01; full list of members |
23 January 2002 | Return made up to 21/12/01; full list of members |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
13 September 2001 | Company name changed geometric form tools LIMITED\certificate issued on 13/09/01 |
13 September 2001 | Company name changed geometric form tools LIMITED\certificate issued on 13/09/01 |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 |
11 January 2001 | Return made up to 21/12/00; full list of members |
11 January 2001 | Return made up to 21/12/00; full list of members |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 |
13 January 2000 | Return made up to 21/12/99; full list of members |
13 January 2000 | Return made up to 21/12/99; full list of members |
31 January 1999 | Director resigned |
31 January 1999 | Director resigned |
26 January 1999 | Auditor's resignation |
26 January 1999 | Auditor's resignation |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 |
13 January 1999 | Return made up to 21/12/98; full list of members |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 |
13 January 1999 | Return made up to 21/12/98; full list of members |
18 November 1998 | New director appointed |
18 November 1998 | New director appointed |
20 May 1998 | Director's particulars changed |
20 May 1998 | Director's particulars changed |
7 January 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 |
7 January 1998 | Accounts for a medium company made up to 31 March 1997 |
7 January 1998 | Return made up to 21/12/97; full list of members |
7 January 1998 | Return made up to 21/12/97; full list of members |
7 January 1998 | Accounts for a medium company made up to 31 March 1997 |
7 January 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 |
2 September 1997 | Return made up to 21/12/96; full list of members |
2 September 1997 | Return made up to 21/12/95; no change of members |
2 September 1997 | Return made up to 21/12/95; no change of members |
2 September 1997 | Return made up to 21/12/96; full list of members |
2 July 1997 | Registered office changed on 02/07/97 from: stringes close willenhall west midlands WV13 1NS |
2 July 1997 | Registered office changed on 02/07/97 from: stringes close willenhall west midlands WV13 1NS |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
9 May 1997 | Auditor's resignation |
9 May 1997 | Auditor's resignation |
22 April 1997 | New director appointed |
22 April 1997 | New director appointed |
22 April 1997 | Secretary resigned;director resigned |
22 April 1997 | Secretary resigned;director resigned |
21 April 1997 | New secretary appointed |
21 April 1997 | New secretary appointed |
16 April 1997 | New director appointed |
16 April 1997 | New director appointed |
9 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
7 April 1997 | Declaration of assistance for shares acquisition |
7 April 1997 | Declaration of assistance for shares acquisition |
7 April 1997 | Declaration of assistance for shares acquisition |
7 April 1997 | Declaration of assistance for shares acquisition |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
2 April 1997 | Declaration of satisfaction of mortgage/charge |
27 January 1997 | Accounts for a medium company made up to 29 September 1996 |
27 January 1997 | Accounts for a medium company made up to 29 September 1996 |
14 March 1996 | Accounts for a small company made up to 1 October 1995 |
14 March 1996 | Accounts for a small company made up to 1 October 1995 |
14 March 1996 | Accounts for a small company made up to 1 October 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
19 June 1990 | Accounts for a small company made up to 1 October 1989 |
19 June 1990 | Accounts for a small company made up to 1 October 1989 |
19 June 1990 | Accounts for a small company made up to 1 October 1989 |
5 July 1989 | Accounts for a small company made up to 2 October 1988 |
5 July 1989 | Accounts for a small company made up to 2 October 1988 |
5 July 1989 | Accounts for a small company made up to 2 October 1988 |
30 June 1988 | Accounts for a small company made up to 4 October 1987 |
30 June 1988 | Accounts for a small company made up to 4 October 1987 |
30 June 1988 | Accounts for a small company made up to 4 October 1987 |
20 October 1987 | Accounts made up to 4 October 1986 |
20 October 1987 | Accounts made up to 4 October 1986 |
20 October 1987 | Accounts made up to 4 October 1986 |
10 June 1986 | Full accounts made up to 31 March 1983 |
10 June 1986 | Full accounts made up to 31 March 1983 |
18 April 1986 | Accounts made up to 29 June 1985 |
18 April 1986 | Accounts made up to 29 June 1985 |
23 October 1985 | Company name changed\certificate issued on 23/10/85 |
23 October 1985 | Company name changed\certificate issued on 23/10/85 |
7 August 1979 | Certificate of incorporation |
7 August 1979 | Certificate of incorporation |