- Company Overview for ACCORDANT SOLUTIONS LIMITED (08728647)
- Filing history for ACCORDANT SOLUTIONS LIMITED (08728647)
- People for ACCORDANT SOLUTIONS LIMITED (08728647)
- More for ACCORDANT SOLUTIONS LIMITED (08728647)
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
|
|
13 Sep 2018 | SH08 | Change of share class name or designation | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
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
|
|
10 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
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 |