Advanced company searchLink opens in new window

ACCORD CONSULTING SERVICES LIMITED

Company number 03981817

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)
04 Jul 2016 CH01 Director's details changed for Mr Paul Birch on 1 July 2016
07 Jan 2016 TM01 Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015
24 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 458,157
24 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 458,157
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014
11 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 458,157
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Aug 2013 TM01 Termination of appointment of Mark Sanderson as a director
12 Apr 2013 TM01 Termination of appointment of David Arnold as a director
12 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
22 Feb 2013 MEM/ARTS Memorandum and Articles of Association
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 458,157
10 Jan 2013 CC04 Statement of company's objects
07 Jan 2013 AP01 Appointment of Mr Mark Andrew Sanderson as a director
07 Jan 2013 AP01 Appointment of Mr Ian Ellis Fraser as a director
07 Jan 2013 AP01 Appointment of Mr David Llewelyn Arnold as a director
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
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
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010