ACCELERATOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCELERATOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04123923

Incorporation date

13/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Wellington Park, Clifton, Bristol BS8 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon09/09/2024
Cessation of Heidi Anne Daniell as a person with significant control on 2024-08-31
dot icon09/09/2024
Cessation of Henry Martin Hopkins as a person with significant control on 2024-08-31
dot icon09/09/2024
Termination of appointment of Henry Martin Hopkins as a director on 2024-08-31
dot icon09/09/2024
Termination of appointment of Heidi Anne Daniell as a director on 2024-08-31
dot icon09/09/2024
Appointment of Mr Tobias Francis Henry as a director on 2024-08-31
dot icon09/09/2024
Notification of Accelerator Solutions Bidco Ltd as a person with significant control on 2024-08-31
dot icon18/07/2024
Director's details changed for Mrs Heidi Anne Daniell on 2019-01-01
dot icon18/07/2024
Secretary's details changed for Karen Donald Smith on 2023-10-01
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon14/11/2023
Second filing of Confirmation Statement dated 2022-12-13
dot icon14/11/2023
Second filing of Confirmation Statement dated 2021-12-13
dot icon14/11/2023
Second filing of Confirmation Statement dated 2020-12-13
dot icon14/11/2023
Second filing of Confirmation Statement dated 2019-12-13
dot icon14/11/2023
Second filing of Confirmation Statement dated 2018-12-13
dot icon29/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/11/2022
Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to 18 Wellington Park Clifton Bristol BS8 2UT on 2022-11-25
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
13/12/21 Statement of Capital gbp 100
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon17/12/2018
Change of details for Mrs Heidi Anne Daniell as a person with significant control on 2018-12-03
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from 6 West Park Clifton Bristol BS8 2LT to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 2018-04-26
dot icon28/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Director's details changed for Henry Martin Hopkins on 2016-05-01
dot icon28/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon24/12/2015
Director's details changed for Henry Martin Hopkins on 2015-12-01
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/09/2014
Satisfaction of charge 1 in full
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Sub-division of shares on 2014-05-12
dot icon16/05/2014
Statement of company's objects
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/01/2014
Secretary's details changed for Karen Donald on 2013-01-16
dot icon02/01/2014
Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Karen Donald on 2011-09-27
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon26/01/2010
Director's details changed for Henry Martin Hopkins on 2009-10-01
dot icon26/01/2010
Director's details changed for Heidi Anne Daniell on 2009-10-01
dot icon26/01/2010
Register inspection address has been changed
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 13/12/08; full list of members
dot icon24/12/2008
Secretary's change of particulars / karen donald / 13/06/2008
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 13/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 13/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 13/12/05; full list of members
dot icon23/12/2005
Secretary's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon09/12/2005
Particulars of mortgage/charge
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 13/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 13/12/03; full list of members
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon08/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 13/12/02; full list of members
dot icon31/12/2002
Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/2002
Certificate of change of name
dot icon03/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 13/12/01; full list of members
dot icon13/12/2001
Certificate of change of name
dot icon04/01/2001
Registered office changed on 04/01/01 from: grey house stables burghclere berkshire RG20 9NH
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon13/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+39.44 % *

* during past year

Cash in Bank

£361,421.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
173.98K
-
0.00
246.58K
-
2022
14
184.88K
-
0.00
259.19K
-
2023
14
264.56K
-
0.00
361.42K
-
2023
14
264.56K
-
0.00
361.42K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

264.56K £Ascended43.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.42K £Ascended39.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
13/12/2000 - 14/12/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/12/2000 - 14/12/2000
15849
Hopkins, Henry Martin
Director
21/12/2000 - 31/08/2024
5
Mrs Heidi Anne Daniell
Director
21/12/2000 - 31/08/2024
10
Smith, Karen Donald
Secretary
05/01/2004 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACCELERATOR SOLUTIONS LIMITED

ACCELERATOR SOLUTIONS LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at 18 Wellington Park, Clifton, Bristol BS8 2UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELERATOR SOLUTIONS LIMITED?

toggle

ACCELERATOR SOLUTIONS LIMITED is currently Active. It was registered on 13/12/2000 .

Where is ACCELERATOR SOLUTIONS LIMITED located?

toggle

ACCELERATOR SOLUTIONS LIMITED is registered at 18 Wellington Park, Clifton, Bristol BS8 2UT.

What does ACCELERATOR SOLUTIONS LIMITED do?

toggle

ACCELERATOR SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ACCELERATOR SOLUTIONS LIMITED have?

toggle

ACCELERATOR SOLUTIONS LIMITED had 14 employees in 2023.

What is the latest filing for ACCELERATOR SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with no updates.