ACCREDO SUPPORT AND DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mrs Rehana Kousar on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

24/08/2324 August 2023 Appointment of Mr Amjad Mahmood as a director on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 21/08/2018

View Document

02/08/182 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KAUSAR / 22/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM KINGSTON HOUSE 432-452 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9LD ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS SUJAHAN BEGUM JALIL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS REHANA KAUSAR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD MAHMOOD

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR IKHLAQ AHMED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN WEBB

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047041710003

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047041710004

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 21 CHURCH STREET OADBY LEICESTER LEICESTERSHIRE LE2 5DB

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047041710002

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR IKHLAQ AHMED

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHABILITY UK COMMUNITY LTD

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEBB

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALVIN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR AMJAD MAHMOOD

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047041710004

View Document

26/08/1526 August 2015 ARTICLES OF ASSOCIATION

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 ALTER ARTICLES 03/08/2015

View Document

26/08/1526 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 2000

View Document

26/08/1526 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 2000

View Document

26/08/1526 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 2000

View Document

28/04/1528 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047041710002

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047041710003

View Document

24/04/1324 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 2000

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 ARTICLES OF ASSOCIATION

View Document

15/06/1215 June 2012 CREATION OF 1000 ORD SHARES @ £1 EACH 30/03/2012

View Document

19/04/1219 April 2012 INCREASE SHARE CAPITAL 30/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE WELL HOUSE, LUTTERWORTH ROAD DUNTON BASSETT LEICESTER LEICESTERSHIRE LE17 5LD

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 23 VALLEY LANE, THE PADDOCKS BITTESWELL LEICESTERSHIRE LE17 4SA

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 41 THE POPLARS, EARL SHILTON LEICESTER LEICS LE9 7ET

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 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