AC&H 253 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 CESSATION OF WILLIAM RICHARD MILLIGAN PROSSER AS A PSC

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROSSER

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/11/1414 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DISS40 (DISS40(SOAD))

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD MILLIGAN PROSSER / 21/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY APPOINTED DOUGLAS GRAY BURT

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED DOUGLAS GRAY BURT

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED WILLIAM RICHARD MILLIGAN PROSSER

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED

View Document

02/09/082 September 2008 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