About

Registered Number: 02967154
Date of Incorporation: 13/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 33 Bridge Street, Leatherhead, Surrey, KT22 8BN,

 

Based in Leatherhead, Accord C.A.D. Services Ltd was registered on 13 September 1994, it has a status of "Active". The companies directors are Coulman, Ian Richard, Selous Hodges, Peter Michael. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULMAN, Ian Richard 01 November 1996 - 1
SELOUS HODGES, Peter Michael 16 September 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
SH01 - Return of Allotment of shares 06 February 2020
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 05 September 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2019
AA - Annual Accounts 11 June 2019
RESOLUTIONS - N/A 29 May 2019
SH08 - Notice of name or other designation of class of shares 28 May 2019
CS01 - N/A 31 October 2018
CH03 - Change of particulars for secretary 16 August 2018
PSC04 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 22 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 22 June 2017
MR01 - N/A 18 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
AA - Annual Accounts 31 July 1997
287 - Change in situation or address of Registered Office 22 May 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
CERTNM - Change of name certificate 11 October 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 23 October 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.