Advanced company searchLink opens in new window

ACCORD MANAGEMENT SERVICES LIMITED

Company number 02923741

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)
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 8 February 2023
23 Feb 2022 AD01 Registered office address changed from Suite 147, 80 Churchill Square Kings Hill West Malling ME19 4YU England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 23 February 2022
15 Feb 2022 LIQ02 Statement of affairs
15 Feb 2022 600 Appointment of a voluntary liquidator
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-09
08 Mar 2021 AA Micro company accounts made up to 30 June 2020
25 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
25 Jan 2021 AD03 Register(s) moved to registered inspection location 3 Lancaster Court Gillingham ME8 0JP
25 Jan 2021 AD02 Register inspection address has been changed to 3 Lancaster Court Gillingham ME8 0JP
02 Jul 2020 AD01 Registered office address changed from 10 Suite 30, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 147, 80 Churchill Square Kings Hill West Malling ME19 4YU on 2 July 2020
28 Jan 2020 AA Micro company accounts made up to 30 June 2019
23 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 May 2018 CH01 Director's details changed for Mr Nicholas Charles Blackman on 30 April 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
20 Nov 2017 CH01 Director's details changed for Mr Nicholas Charles Blackman on 1 June 2017
02 Nov 2017 AA Micro company accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 160
19 May 2016 CH01 Director's details changed for Mr Nicholas Charles Blackman on 6 April 2016
26 Jan 2016 AA Micro company accounts made up to 30 June 2015
07 Aug 2015 AP01 Appointment of Miss Samantha Jane Riccoboni as a director on 1 July 2015