- Company Overview for ACCORD CONSULTING SERVICES LIMITED (03981817)
- Filing history for ACCORD CONSULTING SERVICES LIMITED (03981817)
- People for ACCORD CONSULTING SERVICES LIMITED (03981817)
- Charges for ACCORD CONSULTING SERVICES LIMITED (03981817)
- More for ACCORD CONSULTING SERVICES LIMITED (03981817)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
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 |