Advanced company searchLink opens in new window

ACCORDANT SOLUTIONS LIMITED

Company number 08728647

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)
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 252
13 Sep 2018 SH08 Change of share class name or designation
12 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 AP01 Appointment of Mr Darren Keith Piper as a director on 11 April 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
16 Jan 2018 SH03 Purchase of own shares.
27 Dec 2017 SH06 Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 152
11 Dec 2017 PSC07 Cessation of David Frank Boyd as a person with significant control on 21 November 2017
30 Nov 2017 TM01 Termination of appointment of Adam Miller as a director on 23 November 2017
30 Nov 2017 TM01 Termination of appointment of David Frank Boyd as a director on 21 November 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 22 September 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
31 Mar 2016 AP01 Appointment of Mrs Anja Convey as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Adam Miller as a director on 31 March 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 200
10 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
03 Jul 2015 TM01 Termination of appointment of Jayne Anne Waters as a director on 31 May 2015
03 May 2015 AA Micro company accounts made up to 31 March 2015
02 May 2015 TM01 Termination of appointment of Stephen James Lugg as a director on 1 May 2015