A.C. SOLUTIONS (G.B) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
29/12/2429 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
11/01/2411 January 2024 | Director's details changed for Mr Mohammed Afzal on 2024-01-11 |
11/01/2411 January 2024 | Secretary's details changed for Mr Mohammed Afzal on 2024-01-11 |
02/01/242 January 2024 | Micro company accounts made up to 2023-03-31 |
09/12/239 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
20/10/2320 October 2023 | Registered office address changed from Cressex Manor, 290 Cressex Road High Wycombe Buckinghamshire HP12 4UF United Kingdom to 45 Merton Street Banbury Oxfordshire OX16 4RX on 2023-10-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with updates |
18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Director's details changed for Mr Imran Mohammed Afzal on 2022-02-21 |
22/02/2222 February 2022 | Change of details for Mr Imran Mohammed Afzal as a person with significant control on 2022-02-21 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM CHANCERY COURT LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/01/1624 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/01/151 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 290 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4UF UNITED KINGDOM |
31/12/1231 December 2012 | Annual return made up to 29 December 2012 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | Annual return made up to 29 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 12 CULLYN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4PN |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AFZAL / 29/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN MOHAMMED AFZAL / 29/12/2009 |
22/01/1022 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
23/01/0623 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 CULLYN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4PN |
29/12/0429 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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