A C SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for A C Solutions Group Limited as a person with significant control on 2025-06-09

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/10/1816 October 2018 SECRETARY APPOINTED MRS CLAIRE MERRITT

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY DONALD MERRITT

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED AIRCOOL BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER MERRITT

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / A C SOLUTIONS GROUP LIMITED / 06/04/2016

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM IVECO HOUSE, STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/09/0822 September 2008 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

25/10/0725 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THE WHITE HOUSE 73 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED PORTABLE AIR CONDITIONING SOLUTI ONS LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: THE WHITE HOUSE 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TA

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 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