Advanced company searchLink opens in new window

ACHILLES PROFESSIONAL SERVICES LIMITED

Company number 05452086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 MR04 Satisfaction of charge 054520860003 in full
16 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 MR04 Satisfaction of charge 054520860001 in full
18 May 2016 MR04 Satisfaction of charge 054520860002 in full
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
10 May 2016 MR01 Registration of charge 054520860003, created on 4 May 2016
06 Jan 2016 TM01 Termination of appointment of Peter John Chandler Francis as a director on 31 December 2015
23 Dec 2015 AD01 Registered office address changed from C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF to C/O Maintel Europe Limited 160 Blackfriars Road London SE1 8EZ on 23 December 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 AD01 Registered office address changed from 61 Webber Street London SE1 0RF England to C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF on 13 May 2015
11 May 2015 AA Full accounts made up to 31 December 2014
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/10/2014
03 Nov 2014 MR01 Registration of charge 054520860002, created on 24 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Oct 2014 TM01 Termination of appointment of Donald Macaulay Kerr as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Darren Keith Boyce as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr William Drysdale Todd as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr Edward Buxton as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr Kevin Stevens as a director on 24 October 2014
28 Oct 2014 AD01 Registered office address changed from Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England to 61 Webber Street London SE1 0RF on 28 October 2014