ACCORD TECHNICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Change of details for Mr Jamie Chamberlain as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
03/12/243 December 2024 | Appointment of Mr Edward David Knights as a director on 2024-12-03 |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-05-31 |
27/08/2427 August 2024 | Cessation of Patrick Robert Heaton as a person with significant control on 2021-01-22 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/09/2228 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-05-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
28/06/2128 June 2021 | Registered office address changed from 80 High Street over Cambridge CB24 5nd to The Fish Inn the Gault Sutton Ely Cambridgeshire CB6 2BE on 2021-06-28 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CHAMBERLAIN |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE HEATON |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/12/175 December 2017 | DIRECTOR APPOINTED MR JAMIE CHAMBERLAIN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
08/05/178 May 2017 | COMPANY NAME CHANGED PATRICK HEATON CONSULTING LIMITED CERTIFICATE ISSUED ON 08/05/17 |
03/03/173 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
07/06/167 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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