ACCUDO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
20/05/2520 May 2025 | Secretary's details changed for Elizabeth Sim on 2025-05-19 |
19/05/2519 May 2025 | Registered office address changed from Suite 6 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ United Kingdom to 10C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2025-05-19 |
19/05/2519 May 2025 | Director's details changed for Mr Adam Sim on 2025-05-19 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
07/06/237 June 2023 | Change of details for Mr Adam Sim as a person with significant control on 2017-04-06 |
07/06/237 June 2023 | Notification of Elizabeth Sim as a person with significant control on 2017-04-06 |
23/05/2323 May 2023 | Secretary's details changed for Elizabeth Peek on 2023-05-01 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-04 with no updates |
15/07/2115 July 2021 | Registered office address changed from 11a Highfield Avenue Hanham Bristol South Gloucestershire BS15 3RA to Suite 6 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ on 2021-07-15 |
13/07/2113 July 2021 | Secretary's details changed for Elizabeth Peek on 2021-05-01 |
12/07/2112 July 2021 | Director's details changed for Mr Adam Sim on 2021-05-01 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SIM |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/05/1619 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/05/1522 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/06/146 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/07/1311 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/07/1213 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/04/1230 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
08/07/118 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
26/04/1126 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
05/08/105 August 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
21/04/1021 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SIM / 01/01/2009 |
09/06/099 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PEEK / 01/01/2009 |
09/06/099 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 2 REDCAR COURT DOWNEND BRISTOL BS16 6RW |
30/11/0730 November 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: YEW TREE COTTAGE, SCOT LANE CHEW STOKE BRISTOL BS40 8UW |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/05/064 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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