AC RESPONSE HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Peter John Bevan as a secretary on 2025-08-08

View Document

15/08/2515 August 2025 NewTermination of appointment of Anthony Stuart Bevan as a director on 2025-08-08

View Document

15/08/2515 August 2025 NewTermination of appointment of Christine Ann Bevan as a director on 2025-08-08

View Document

15/08/2515 August 2025 NewTermination of appointment of Peter John Bevan as a director on 2025-08-08

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Sub-division of shares on 2024-11-18

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Peter John Bevan as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Anthony Stuart Bevan as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Andrew Barrie Welch as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Robert Gordon Truscott as a director on 2024-10-25

View Document

31/10/2431 October 2024 Registered office address changed from Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ United Kingdom to Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe HP11 1JU on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Christine Ann Bevan as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Notification of Motus Holdings (Uk) Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2022-08-10

View Document

04/09/244 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

07/08/247 August 2024 Satisfaction of charge 135599500001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-08-10 with updates

View Document

07/08/237 August 2023 Registration of charge 135599500001, created on 2023-07-31

View Document

20/06/2320 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

19/01/2219 January 2022 Change of details for Peter John Bevan as a person with significant control on 2022-01-07

View Document

19/01/2219 January 2022 Notification of Anthony Stuart Bevan as a person with significant control on 2022-01-07

View Document

19/01/2219 January 2022 Notification of Christine Ann Bevan as a person with significant control on 2022-01-07

View Document

11/08/2111 August 2021 Incorporation

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