Download leads from Nexok and grow your business. Find out more

Accretech-Sbs UK Ltd.

Documents

Total Documents188
Total Pages1,095

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with updates
16 October 2023Registered office address changed from Ground Floor Unit 2 Leofric Court Progress Way Coventry CV3 2NT England to Unit 2, Leofric Court Progress Way Coventry CV3 2NT on 16 October 2023
12 October 2023Director's details changed for Mr Wolfgang Bonatz on 1 September 2023
5 June 2023Accounts for a small company made up to 31 March 2023
5 October 2022Confirmation statement made on 5 October 2022 with no updates
19 May 2022Accounts for a small company made up to 31 March 2022
11 October 2021Registered office address changed from 10 Perth Road London N22 5RB to Ground Floor Unit 2 Leofric Court Progress Way Coventry CV3 2NT on 11 October 2021
11 October 2021Notification of Tokyo Seimitsu Co Ltd as a person with significant control on 22 June 2020
11 October 2021Confirmation statement made on 11 October 2021 with updates
26 July 2021Accounts for a small company made up to 31 March 2021
26 July 2021Cessation of Tokyo Seimitsu Co., Ltd. as a person with significant control on 15 July 2021
26 July 2021Termination of appointment of Jonathan Charles Atkinson as a secretary on 15 July 2021
16 July 2021Registered office address changed from Ground Floor Unit 2 Leofric Court Progress Way Binley Industrial Estate Coventry West Midlands CV3 2NT to 10 Perth Road London N22 5RB on 16 July 2021
19 May 2021Confirmation statement made on 6 May 2021 with no updates
19 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
26 October 2020Accounts for a small company made up to 31 May 2020
14 September 2020Termination of appointment of Hiroyuki Kobayashi as a director on 11 September 2020
24 July 2020Notification of Tokyo Seimitsu Co., Ltd. as a person with significant control on 22 June 2020
24 July 2020Cessation of Tosei Engineering Corp as a person with significant control on 22 June 2020
9 July 2020Current accounting period shortened from 31 May 2021 to 31 March 2021
18 May 2020Confirmation statement made on 6 May 2020 with updates
16 December 2019Notification of Tosei Engineering Corp as a person with significant control on 22 November 2019
16 December 2019Cessation of Schmitt Industries Inc. as a person with significant control on 22 November 2019
6 December 2019Accounts for a small company made up to 31 May 2019
27 November 2019Appointment of Mr Hiroyuki Kobayashi as a director on 22 November 2019
27 November 2019Appointment of Mr Wolfgang Bonatz as a director on 22 November 2019
27 November 2019Termination of appointment of Ann Ferguson as a director on 22 November 2019
8 May 2019Confirmation statement made on 6 May 2019 with no updates
13 February 2019Accounts for a small company made up to 31 May 2018
9 May 2018Confirmation statement made on 6 May 2018 with updates
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018
31 August 2017Notification of Schmitt Industries Inc as a person with significant control on 6 April 2016
31 August 2017Change of details for Schmitt Industries Inc as a person with significant control on 31 August 2017
31 August 2017Notification of Schmitt Industries Inc as a person with significant control on 31 August 2017
31 August 2017Change of details for Schmitt Industries Inc as a person with significant control on 31 August 2017
31 August 2017Notification of Schmitt Industries Inc as a person with significant control on 6 April 2016
18 August 2017Accounts for a small company made up to 31 May 2017
18 August 2017Accounts for a small company made up to 31 May 2017
16 May 2017Confirmation statement made on 6 May 2017 with updates
16 May 2017Confirmation statement made on 6 May 2017 with updates
7 September 2016Full accounts made up to 31 May 2016
7 September 2016Full accounts made up to 31 May 2016
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
25 January 2016Termination of appointment of James Alan Fitzhenry as a director on 8 January 2016
25 January 2016Termination of appointment of James Alan Fitzhenry as a director on 8 January 2016
8 November 2015Full accounts made up to 31 May 2015
8 November 2015Full accounts made up to 31 May 2015
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
19 August 2014Full accounts made up to 31 May 2014
19 August 2014Full accounts made up to 31 May 2014
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
29 October 2013Appointment of Mrs Ann Ferguson as a director
29 October 2013Appointment of Mrs Ann Ferguson as a director
29 August 2013Full accounts made up to 31 May 2013
29 August 2013Full accounts made up to 31 May 2013
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
10 April 2013Appointment of Mr James Alan Fitzhenry as a director
10 April 2013Appointment of Mr James Alan Fitzhenry as a director
5 April 2013Termination of appointment of Jeffrey Siegal as a director
5 April 2013Termination of appointment of Jeffrey Siegal as a director
30 November 2012Full accounts made up to 31 May 2012
30 November 2012Full accounts made up to 31 May 2012
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
17 August 2011Full accounts made up to 31 May 2011
17 August 2011Full accounts made up to 31 May 2011
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
19 May 2011Registered office address changed from Unit 4 the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry Warwickshire CV4 7EZ United Kingdom on 19 May 2011
19 May 2011Registered office address changed from Unit 4 the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry Warwickshire CV4 7EZ United Kingdom on 19 May 2011
16 November 2010Termination of appointment of Wayne Case as a director
16 November 2010Termination of appointment of Wayne Case as a director
16 November 2010Appointment of Mr Jeffrey Thomas Siegal as a director
16 November 2010Appointment of Mr Jeffrey Thomas Siegal as a director
23 September 2010Full accounts made up to 31 May 2010
23 September 2010Full accounts made up to 31 May 2010
13 May 2010Director's details changed for Wayne Arthur Case on 6 May 2010
13 May 2010Director's details changed for Wayne Arthur Case on 6 May 2010
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Secretary's details changed for Jonathan Charles Atkinson on 6 May 2010
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Secretary's details changed for Jonathan Charles Atkinson on 6 May 2010
13 May 2010Secretary's details changed for Jonathan Charles Atkinson on 6 May 2010
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Director's details changed for Wayne Arthur Case on 6 May 2010
23 April 2010Auditor's resignation
23 April 2010Auditor's resignation
30 January 2010Full accounts made up to 31 May 2009
30 January 2010Full accounts made up to 31 May 2009
9 June 2009Return made up to 06/05/09; full list of members
9 June 2009Return made up to 06/05/09; full list of members
20 November 2008Full accounts made up to 31 May 2008
20 November 2008Full accounts made up to 31 May 2008
8 May 2008Registered office changed on 08/05/2008 from university of warwickshire science pk barclays venture centre sir williams lyons rd coventry CV47EZ
8 May 2008Registered office changed on 08/05/2008 from university of warwickshire science pk barclays venture centre sir williams lyons rd coventry CV47EZ
8 May 2008Return made up to 06/05/08; full list of members
8 May 2008Return made up to 06/05/08; full list of members
8 May 2008Location of register of members
8 May 2008Location of register of members
8 May 2008Location of debenture register
8 May 2008Location of debenture register
15 February 2008Full accounts made up to 31 May 2007
15 February 2008Full accounts made up to 31 May 2007
29 May 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
29 May 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
14 May 2007New secretary appointed
14 May 2007New secretary appointed
26 February 2007Secretary resigned;director resigned
26 February 2007Secretary resigned;director resigned
11 November 2006Full accounts made up to 31 May 2006
11 November 2006Full accounts made up to 31 May 2006
27 June 2006Auditor's resignation
27 June 2006Auditor's resignation
18 May 2006Return made up to 06/05/06; full list of members
18 May 2006Return made up to 06/05/06; full list of members
31 March 2006Full accounts made up to 31 May 2005
31 March 2006Full accounts made up to 31 May 2005
12 May 2005Return made up to 06/05/05; full list of members
12 May 2005Return made up to 06/05/05; full list of members
26 October 2004Full accounts made up to 31 May 2004
26 October 2004Full accounts made up to 31 May 2004
14 May 2004Return made up to 22/05/04; full list of members
14 May 2004Return made up to 22/05/04; full list of members
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
12 September 2003Full accounts made up to 31 May 2003
12 September 2003Full accounts made up to 31 May 2003
2 June 2003Return made up to 22/05/03; full list of members
2 June 2003Return made up to 22/05/03; full list of members
17 September 2002Full accounts made up to 31 May 2002
17 September 2002Full accounts made up to 31 May 2002
2 June 2002Return made up to 22/05/02; full list of members
2 June 2002Return made up to 22/05/02; full list of members
2 May 2002Secretary's particulars changed;director's particulars changed
2 May 2002Secretary's particulars changed;director's particulars changed
20 August 2001Full accounts made up to 31 May 2001
20 August 2001Full accounts made up to 31 May 2001
31 May 2001Return made up to 22/05/01; full list of members
31 May 2001Return made up to 22/05/01; full list of members
21 August 2000Full accounts made up to 31 May 2000
21 August 2000Full accounts made up to 31 May 2000
26 May 2000Return made up to 22/05/00; full list of members
26 May 2000Return made up to 22/05/00; full list of members
26 July 1999Accounts for a small company made up to 31 May 1999
26 July 1999Accounts for a small company made up to 31 May 1999
23 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
23 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
14 August 1998Accounts for a small company made up to 31 May 1998
14 August 1998Accounts for a small company made up to 31 May 1998
21 June 1998Return made up to 22/05/98; no change of members
21 June 1998Return made up to 22/05/98; no change of members
8 December 1997New secretary appointed;new director appointed
8 December 1997Secretary resigned;director resigned
8 December 1997Secretary resigned;director resigned
8 December 1997New secretary appointed;new director appointed
4 September 1997Accounts for a small company made up to 31 May 1997
4 September 1997Accounts for a small company made up to 31 May 1997
10 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 1997Registered office changed on 18/04/97 from: c/o moores rowland tameway tower po box 30 bridge street walsall west midlands WS1 1QX
18 April 1997Registered office changed on 18/04/97 from: c/o moores rowland tameway tower po box 30 bridge street walsall west midlands WS1 1QX
27 June 1996Registered office changed on 27/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 June 1996New director appointed
27 June 1996Nc inc already adjusted 05/06/96
27 June 1996Registered office changed on 27/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
27 June 1996New secretary appointed;new director appointed
27 June 1996New director appointed
27 June 1996Nc inc already adjusted 05/06/96
27 June 1996Director resigned
27 June 1996Secretary resigned;director resigned
27 June 1996New secretary appointed;new director appointed
27 June 1996Secretary resigned;director resigned
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 June 1996Director resigned
12 June 1996Company name changed delbrook LIMITED\certificate issued on 13/06/96
12 June 1996Company name changed delbrook LIMITED\certificate issued on 13/06/96
22 May 1996Incorporation
22 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing