About

Registered Number: 05670986
Date of Incorporation: 10/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE,

 

Founded in 2006, Accelero Digital Solutions Ltd are based in Chorley, Lancashire, it has a status of "Active". The companies directors are listed as Lmg Solutions, Raife, Jonathan, Rice, Sean Anthony at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LMG SOLUTIONS 25 November 2006 24 September 2008 1
RAIFE, Jonathan 24 September 2008 22 January 2009 1
RICE, Sean Anthony 31 May 2006 24 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 28 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 August 2018
RESOLUTIONS - N/A 13 June 2018
AA01 - Change of accounting reference date 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 04 June 2018
AP04 - Appointment of corporate secretary 04 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AD01 - Change of registered office address 04 June 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 27 November 2017
MR04 - N/A 25 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 12 December 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AR01 - Annual Return 23 May 2012
AD04 - Change of location of company records to the registered office 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AD01 - Change of registered office address 22 May 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 May 2011
RESOLUTIONS - N/A 29 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2010
CH03 - Change of particulars for secretary 29 May 2010
RESOLUTIONS - N/A 14 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 May 2009
353 - Register of members 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 28 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
RESOLUTIONS - N/A 02 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
RESOLUTIONS - N/A 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 31 May 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
353 - Register of members 08 December 2006
225 - Change of Accounting Reference Date 08 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
CERTNM - Change of name certificate 09 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

Debenture 15 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.