ACCORD COMPLIANCE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07350592 |
Category | Private Limited Company |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 11 days |
Jurisdiction | England 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
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
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
Resolution
Date: 09 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Nelson
Documents
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
Resolution
Date: 11 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Stuart Mckie
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Stuart Mckie
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Louise Gough
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Speedie Dalgleish
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Botterill
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Ingram Directors Limited
Documents
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
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
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
Change of name notice
Date: 26 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
15 CP HOUSE,WATFORD,WD25 8HR
Number: | 05202707 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HERTFORD STREET,LONDON,W1J 7RT
Number: | 11817696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 06438339 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 10669509 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PARKLAND AVENUE,UPMINSTER,RM14 2EX
Number: | 07391565 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 07662579 |
Status: | LIQUIDATION |
Category: | Private Limited Company |