ACCOMPLISH GROUP EMPLOYEE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

05/02/245 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/11/2328 November 2023

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

20/09/2320 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

20/09/2320 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

15/06/2315 June 2023 Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Appointment of Miss Lian Marie Dutton as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS VENETIA LOIS COOPER

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HULLIN

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MS MELANIE RAMSEY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BATTLE

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096729490003

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / TRACSCARE BIDCO LIMITED / 29/01/2018

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED BROOKDALE EMPLOYEE LTD CERTIFICATE ISSUED ON 29/01/18

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / TRACSCARE BIDCO LIMITED / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096729490002

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

04/08/164 August 2016 DIRECTOR APPOINTED RICHARD CRANER

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM STAPLE COURT 11 STAPLE INN LONDON WC1V 7QH ENGLAND

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096729490001

View Document

31/07/1531 July 2015 CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED PETER JONATHAN BATTLE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O JANICE ASH 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG UNITED KINGDOM

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED SUSAN GAIL HULLIN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINERNEY

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM STAPLE COURT 11 STAPLE INN LONDON WC1V 7QH ENGLAND

View Document

07/07/157 July 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company