ACCURACY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACCURACY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375397

Incorporation date

24/02/2005

Size

Group

Contacts

Registered address

Registered address

C/O Trethowans Llp The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2023
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Trethowans Llp the Pavilion, Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF on 2023-08-15
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon15/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon16/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon02/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon25/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Thomas William Irwin on 2010-10-24
dot icon21/03/2011
Director's details changed for Mr David Brian Walls on 2011-03-20
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for Thomas William Irwin on 2010-03-18
dot icon19/03/2010
Director's details changed for David Brian Walls on 2010-03-18
dot icon08/01/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-01-08
dot icon08/01/2010
Termination of appointment of Paul Bagshaw as a director
dot icon17/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/07/2009
Capitals not rolled up
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon06/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ
dot icon20/05/2008
Appointment terminated director david caig
dot icon15/05/2008
Appointment terminated secretary morley & scott corporate services LIMITED
dot icon02/05/2008
Gbp sr 100000@1
dot icon28/04/2008
Return made up to 24/02/08; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: st andrews house, 4400 parkway whiteley hampshire PO15 7FJ
dot icon17/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/06/2007
Return made up to 24/02/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 24/02/06; full list of members
dot icon02/03/2006
Particulars of contract relating to shares
dot icon02/03/2006
Ad 16/12/05--------- £ si 35000@1=35000 £ ic 555001/590001
dot icon04/01/2006
Ad 03/05/05--------- £ si 475000@1=475000 £ ic 80001/555001
dot icon04/01/2006
Ad 03/05/05--------- £ si 79999@1=79999 £ ic 2/80001
dot icon04/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon16/05/2005
Certificate of change of name
dot icon06/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Memorandum and Articles of Association
dot icon08/04/2005
Nc inc already adjusted 21/03/05
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
Location of register of directors' interests
dot icon04/03/2005
Location of register of members
dot icon04/03/2005
Director resigned
dot icon24/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Secretary
23/02/2005 - 05/05/2008
284
Mr Thomas William Irwin
Director
28/02/2005 - Present
2
Mr David Brian Walls
Director
28/02/2005 - Present
2
Mr Paul Jonathan Bagshaw
Director
27/02/2005 - 13/12/2009
1
Robertson, Reynolds
Director
23/02/2005 - 27/02/2005
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCURACY INTERNATIONAL LIMITED

ACCURACY INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at C/O Trethowans Llp The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire SO30 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCURACY INTERNATIONAL LIMITED?

toggle

ACCURACY INTERNATIONAL LIMITED is currently Active. It was registered on 24/02/2005 .

Where is ACCURACY INTERNATIONAL LIMITED located?

toggle

ACCURACY INTERNATIONAL LIMITED is registered at C/O Trethowans Llp The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire SO30 2AF.

What does ACCURACY INTERNATIONAL LIMITED do?

toggle

ACCURACY INTERNATIONAL LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

What is the latest filing for ACCURACY INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-24 with no updates.