Advanced company searchLink opens in new window

ACCORD NETWORK MANAGEMENT LIMITED

Company number 03497171

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)
11 Oct 2012 AP01 Appointment of Mr Ian Ellis Fraser as a director
10 Aug 2012 AA Full accounts made up to 31 March 2012
06 Mar 2012 TM01 Termination of appointment of Martin Joyce as a director
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
16 Dec 2010 TM01 Termination of appointment of Conal Neafcy as a director
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
21 Oct 2010 AP01 Appointment of Mr Conal Neafcy as a director
05 Feb 2010 AA Full accounts made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Martin John Joyce on 14 January 2010
14 Jan 2010 CH01 Director's details changed for David Atherton on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr John Evans on 14 January 2010
14 Jan 2010 CH03 Secretary's details changed for Mr Paul Birch on 14 January 2010
23 Apr 2009 AA Full accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 22/01/09; full list of members
10 Sep 2008 288c Director's change of particulars / john evans / 03/09/2008
31 Mar 2008 288c Director's change of particulars / john evans / 31/03/2008
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Director resigned
23 Jan 2008 363a Return made up to 22/01/08; full list of members
21 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08