Advanced company searchLink opens in new window

ACCUDO CONTRACT SOLUTIONS LIMITED

Company number 06601884

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
30 Oct 2017 AA Total exemption small company accounts made up to 31 January 2017
03 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Jun 2017 PSC01 Notification of Adam Sim as a person with significant control on 6 April 2016
28 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
09 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
28 Apr 2016 AA Micro company accounts made up to 31 July 2015
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 101
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 101
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
26 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Adam Sim on 23 May 2010
07 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 23/05/09; full list of members
24 Jul 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
24 Jul 2008 287 Registered office changed on 24/07/2008 from yew tree cottage scot lane chew stoke bristol . BS40 8UW