ACCORD COMPLIANCE CONSULTANTS LIMITED

5 Resolution Close 5 Resolution Close, Boston, PE21 7TT, Lincolnshire, England
StatusACTIVE
Company No.07350592
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

ACCORD COMPLIANCE CONSULTANTS LIMITED is an active private limited company with number 07350592. It was incorporated 13 years, 9 months, 11 days ago, on 19 August 2010. The company address is 5 Resolution Close 5 Resolution Close, Boston, PE21 7TT, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Julie Ann Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Measures

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Kenneth Speedie Dalgleish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Old address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Change date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Stuart Mckie

Change date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Louise Gough

Change date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: Accord Consultancy Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Nelson

Change date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: 27a High Street Melton Mowbray Leicestershire LE13 0TS

Change date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Nelson

Change date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Nelson

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2010

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2010-10-22

Documents

View document PDF

Resolution

Date: 11 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Stuart Mckie

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Stuart Mckie

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Gough

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Speedie Dalgleish

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Botterill

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Ingram Directors Limited

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2010

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: 20 New Walk Leicester Leicestershire LE1 6TX

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hicorp 94 LIMITED\certificate issued on 26/10/10

Documents

View document PDF

Change of name notice

Date: 26 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENTE LIMITED

15 CP HOUSE,WATFORD,WD25 8HR

Number:05202707
Status:ACTIVE
Category:Private Limited Company

DYNAMIC ALBANIA LTD

18 HERTFORD STREET,LONDON,W1J 7RT

Number:11817696
Status:ACTIVE
Category:Private Limited Company

ELTRINGHAM LTD

CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:06438339
Status:ACTIVE
Category:Private Limited Company

METAMOOREPHOSIS LIMITED

BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE

Number:10669509
Status:ACTIVE
Category:Private Limited Company

OMS EXPERTS LTD

30 PARKLAND AVENUE,UPMINSTER,RM14 2EX

Number:07391565
Status:ACTIVE
Category:Private Limited Company

SOFTWARE CRAFTSMEN LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:07662579
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source