ACREFIELD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
26/09/2426 September 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with updates |
06/10/236 October 2023 | Change of details for Wls Group Limited as a person with significant control on 2023-10-06 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
06/10/226 October 2022 | Director's details changed for Jonathan David Sturt on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Simon Andrew Jenkinson on 2022-10-06 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / WLS GROUP LIMITED / 25/09/2019 |
07/11/197 November 2019 | CESSATION OF SIMON ANDREW JENKINSON AS A PSC |
07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WLS GROUP LIMITED |
07/11/197 November 2019 | CESSATION OF JONATHAN DAVID STURT AS A PSC |
26/09/1926 September 2019 | DIRECTOR APPOINTED MRS SIMONE STURT |
26/09/1926 September 2019 | DIRECTOR APPOINTED MRS HALEY JENKINSON |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
24/09/1924 September 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 106 |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | COMPANY NAME CHANGED WATER-LAND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/05/19 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM LILFORD LODGE FARM BARNWELL OUNDLE PETERBOROUGH NORTHANTS PE8 5SA ENGLAND |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP UNITED KINGDOM |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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