AC & HS GROUP LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 2022-02-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

01/11/211 November 2021 Registered office address changed from Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom to 14 Cherry Orchard Avenue Halesowen B63 3RY on 2021-11-01

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 CESSATION OF COLIN STEPHEN LUCKETT AS A PSC

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM HAYDON HOUSE ALCESTER ROAD STUDLEY B80 7AN ENGLAND

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN LUCKETT

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT 10, WASHINGTON STREET INDUSTRIAL ESTATE WASHINGTON STREET NETHERTON DUDLEY DY2 9PH UNITED KINGDOM

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY DRAPER

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEPHEN LUCKETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 ADOPT ARTICLES 05/02/2018

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED AC & HS HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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