Advanced company searchLink opens in new window

ACCORD LIMITED

Company number 03693911

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)
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Enterprise Plc as a person with significant control on 6 April 2016
06 Jun 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
03 Mar 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
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 25,616,241
24 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 May 2015 AA Full accounts 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 25,616,241
15 Jul 2014 AA Full accounts 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
20 May 2014 CC04 Statement of company's objects
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 25,616,241
27 Aug 2013 AA Full accounts made up to 28 December 2012
02 Jul 2013 MR04 Satisfaction of charge 4 in full
14 Jun 2013 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
14 Jun 2013 TM02 Termination of appointment of Paul Birch as a secretary
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
15 Apr 2013 AP01 Appointment of Mr Melvyn Ewell as a director
12 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director