ACCORD C.A.D. SERVICES LTD.

Register to unlock more data on OkredoRegister

ACCORD C.A.D. SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967154

Incorporation date

13/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Bridge Street, Leatherhead, Surrey KT22 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1994)
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/10/2024
Notification of Peter Michael Selous Hodges as a person with significant control on 2024-10-28
dot icon30/10/2024
Change of details for Mr Ian Richard Coulman as a person with significant control on 2024-10-28
dot icon26/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon17/11/2020
Confirmation statement made on 2020-09-13 with updates
dot icon23/10/2020
Change of details for Mr Ian Richard Coulman as a person with significant control on 2019-11-25
dot icon23/10/2020
Cessation of Peter Michael Selous Hodges as a person with significant control on 2019-11-25
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-03-15
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Sub-division of shares on 2019-06-12
dot icon05/09/2019
Resolutions
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Resolutions
dot icon28/05/2019
Change of share class name or designation
dot icon31/10/2018
Confirmation statement made on 2018-09-13 with updates
dot icon16/08/2018
Secretary's details changed for Mr Ian Richard Coulman on 2018-08-16
dot icon16/08/2018
Change of details for Mr Peter Michael Selous Hodges as a person with significant control on 2018-08-16
dot icon16/08/2018
Change of details for Mr Ian Richard Coulman as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Ian Richard Coulman on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Peter Michael Selous Hodges on 2018-08-16
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon10/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon03/10/2017
Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to 33 Bridge Street Leatherhead Surrey KT22 8BN on 2017-10-03
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Registration of charge 029671540001, created on 2017-04-06
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/10/2012
Director's details changed for Peter Michael Selous Hodges on 2012-10-30
dot icon30/10/2012
Director's details changed for Ian Richard Coulman on 2012-10-30
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Ian Richard Coulman on 2010-09-12
dot icon19/10/2010
Director's details changed for Peter Michael Selous Hodges on 2010-09-12
dot icon19/10/2010
Director's details changed for Ian Richard Coulman on 2010-09-12
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 13/09/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 13/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Registered office changed on 01/10/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
dot icon11/05/2007
Registered office changed on 11/05/07 from: 115 kingston road leatherhead surrey KT22 7SU
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 13/09/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 13/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 13/09/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 13/09/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon27/09/2002
Return made up to 13/09/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 13/09/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon21/09/2000
Return made up to 13/09/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-09-30
dot icon13/09/1999
Return made up to 13/09/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon22/09/1998
Return made up to 13/09/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-09-30
dot icon23/09/1997
Return made up to 13/09/97; full list of members
dot icon15/09/1997
Ad 01/11/96--------- £ si 98@1=98 £ ic 3/101
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/05/1997
Registered office changed on 22/05/97 from: 12 church road ashtead surrey KT21 2RJ
dot icon15/11/1996
New director appointed
dot icon11/10/1996
Certificate of change of name
dot icon19/09/1996
Return made up to 13/09/96; no change of members
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon23/10/1995
Return made up to 13/09/95; full list of members
dot icon21/09/1994
New secretary appointed;director resigned
dot icon21/09/1994
Secretary resigned;new director appointed
dot icon21/09/1994
Registered office changed on 21/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
205.22K
-
0.00
44.69K
-
2022
10
120.87K
-
0.00
32.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
12/09/1994 - 15/09/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/09/1994 - 15/09/1994
99600
Mr Ian Richard Coulman
Director
01/11/1996 - Present
2
Coulman, Ian Richard
Secretary
15/09/1994 - Present
-
Mr Peter Michael Selous Hodges
Director
16/09/1994 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCORD C.A.D. SERVICES LTD.

ACCORD C.A.D. SERVICES LTD. is an(a) Active company incorporated on 13/09/1994 with the registered office located at 33 Bridge Street, Leatherhead, Surrey KT22 8BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD C.A.D. SERVICES LTD.?

toggle

ACCORD C.A.D. SERVICES LTD. is currently Active. It was registered on 13/09/1994 .

Where is ACCORD C.A.D. SERVICES LTD. located?

toggle

ACCORD C.A.D. SERVICES LTD. is registered at 33 Bridge Street, Leatherhead, Surrey KT22 8BN.

What does ACCORD C.A.D. SERVICES LTD. do?

toggle

ACCORD C.A.D. SERVICES LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ACCORD C.A.D. SERVICES LTD.?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-13 with updates.