About

Registered Number: 02187883
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 2 Parklands, Rubery, B45 9PZ,

 

Accomplish Group Support Ltd was founded on 03 November 1987 with its registered office in Rubery. This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 20 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 11 December 2018
CS01 - N/A 01 November 2018
PSC05 - N/A 29 October 2018
TM02 - Termination of appointment of secretary 21 August 2018
RESOLUTIONS - N/A 29 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 31 October 2017
PSC05 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
MR01 - N/A 18 July 2017
AUD - Auditor's letter of resignation 25 April 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 04 August 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 November 2015
RESOLUTIONS - N/A 31 July 2015
SH01 - Return of Allotment of shares 31 July 2015
AP04 - Appointment of corporate secretary 31 July 2015
MR01 - N/A 31 July 2015
MR04 - N/A 23 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 21 July 2015
RESOLUTIONS - N/A 06 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2015
SH19 - Statement of capital 06 January 2015
CAP-SS - N/A 06 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AD01 - Change of registered office address 30 May 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 28 January 2010
RESOLUTIONS - N/A 17 June 2009
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 02 June 2009
123 - Notice of increase in nominal capital 02 June 2009
RESOLUTIONS - N/A 19 May 2009
SA - Shares agreement 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
123 - Notice of increase in nominal capital 19 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 January 2009
363a - Annual Return 26 January 2009
RESOLUTIONS - N/A 20 January 2009
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 12 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 July 2006
225 - Change of Accounting Reference Date 27 June 2006
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
225 - Change of Accounting Reference Date 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
SA - Shares agreement 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
363s - Annual Return 25 August 2004
RESOLUTIONS - N/A 23 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2004
123 - Notice of increase in nominal capital 17 February 2004
MISC - Miscellaneous document 11 February 2004
AUD - Auditor's letter of resignation 11 February 2004
RESOLUTIONS - N/A 23 January 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 23 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
CERTNM - Change of name certificate 03 December 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 17 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 19 November 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 22 July 1997
287 - Change in situation or address of Registered Office 09 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 22 November 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 17 November 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 28 January 1994
AA - Annual Accounts 18 January 1993
363b - Annual Return 23 November 1992
AA - Annual Accounts 03 September 1992
288 - N/A 03 September 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 21 March 1991
288 - N/A 21 March 1991
363a - Annual Return 21 March 1991
287 - Change in situation or address of Registered Office 22 May 1990
363 - Annual Return 13 February 1990
363 - Annual Return 13 February 1990
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 19 July 1989
395 - Particulars of a mortgage or charge 14 April 1989
288 - N/A 13 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

Debenture 16 January 2013 Fully Satisfied

N/A

Rent deposit deed 26 September 2008 Outstanding

N/A

Rent deposit deed 06 January 2005 Outstanding

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 16 May 2000 Fully Satisfied

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Legal charge 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.