AC ELECTRICAL SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Full accounts made up to 2024-12-31 |
16/05/2516 May 2025 | Termination of appointment of Thomas Michael Roland Larsson as a director on 2025-04-24 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-04 with updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
20/09/2320 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Termination of appointment of Rachel Cumpsty as a secretary on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Olof Ludvig Wilhelm Flyborg as a director on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Christopher Mark Pullen as a director on 2023-04-03 |
19/04/2319 April 2023 | Appointment of Mr Thomas Michael Roland Larsson as a director on 2023-04-03 |
19/04/2319 April 2023 | Notification of Storskogen Uk Limited as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Cessation of Andrew Cumpsty as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Cessation of Rachel Cumpsty as a person with significant control on 2023-04-03 |
19/04/2319 April 2023 | Termination of appointment of Rachel Cumpsty as a director on 2023-04-03 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT DAKOTA COURT AMY JOHNSON WAY BLACKPOOL LACASHIRE FY4 2RP |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 3 DENHAM WAY FLEETWOOD LANCASHIRE FY7 6PR ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
19/04/1619 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/04/1619 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 100 |
19/04/1619 April 2016 | CURRSHO FROM 28/02/2017 TO 31/01/2017 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 3 DENHAM WAY FLEETWOOD LANCASHIRE FY6 6PR UNITED KINGDOM |
05/02/165 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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