Advanced company searchLink opens in new window

ACCOMPLISH GROUP SUPPORT LIMITED

Company number 02187883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Ground Floor 2 Parklands Rubery B45 9PZ on 1 August 2017
18 Jul 2017 MR01 Registration of charge 021878830011, created on 10 July 2017
25 Apr 2017 AUD Auditor's resignation
12 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016
04 Aug 2016 AP01 Appointment of Richard Craner as a director on 20 July 2016
04 Mar 2016 AD01 Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 4 March 2016
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,000.01
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 15,000.01
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2015 AP04 Appointment of Mh Secretaries Limited as a secretary on 7 July 2015
31 Jul 2015 MR01 Registration of charge 021878830010, created on 27 July 2015
23 Jul 2015 MR04 Satisfaction of charge 9 in full
21 Jul 2015 TM01 Termination of appointment of Michael Anthony Mcinerney as a director on 7 July 2015
21 Jul 2015 TM01 Termination of appointment of Eunice Mcinerney as a director on 7 July 2015
21 Jul 2015 TM02 Termination of appointment of Michael Anthony Mcinerney as a secretary on 7 July 2015
21 Jul 2015 CH01 Director's details changed for Peter Jonathan Battle on 7 July 2015
21 Jul 2015 AP01 Appointment of Mr Charles Donald Ewen Cameron as a director on 7 July 2015
21 Jul 2015 AP01 Appointment of Susan Gail Hullin as a director on 7 July 2015
21 Jul 2015 AP01 Appointment of Peter Jonathan Battle as a director on 7 July 2015
21 Jul 2015 AD01 Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG to Staple Court 11 Staple Inn London WC1V 7QH on 21 July 2015
06 Jan 2015 SH20 Statement by Directors
06 Jan 2015 SH19 Statement of capital on 6 January 2015
  • GBP 15,000.00