ACCORDANCE TECHNICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Michael Hocking as a director on 2025-02-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mr James Benjamin Buckley on 2024-12-11

View Document

18/12/2418 December 2024 Director's details changed for Mr Andrew Michael Hocking on 2024-12-11

View Document

18/12/2418 December 2024 Director's details changed for Mr. Justin Nicholas Pentz on 2024-12-11

View Document

13/08/2413 August 2024 Appointment of Director Natasha Arnold as a director on 2024-08-01

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Director's details changed for Vp, General Counsel Justin Nicholas Pentz on 2024-02-14

View Document

15/02/2415 February 2024 Director's details changed for Mr. Justin Nicholas Pentz on 2024-02-14

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Termination of appointment of Andrew George Hovancik Iii as a director on 2023-03-20

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR TODD HANNA

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED JUSTIN NICHOLAS PENTZ

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

27/10/2027 October 2020 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR JAMES BENJAMIN BUCKLEY

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR ANDREW MICHAEL HOCKING

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW O'TOOLE

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR ROBERT WAYNE WHITE

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR TODD KRISTOFER HANNA

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR ANDREW GEORGE HOVANCIK III

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLAM

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 21/01/08 STATEMENT OF CAPITAL GBP 5

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / BILLY BYRNE LIMITED / 20/10/2016

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / BILLY BYRNE LIMITED / 03/11/2017

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HALLAM / 01/11/2018

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW O'TOOLE / 01/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW O'TOOLE / 01/11/2016

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HALLAM / 24/06/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID STOKES

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/03/114 March 2011 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR UNITED KINGDOM

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 24 RUTLAND GARDENS HOVE EAST SUSSEX BN3 5PB UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 6

View Document

19/01/1019 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN STOKES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW O'TOOLE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN STOKES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HALLAM / 04/01/2010

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON BN1 3XB

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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