- Company Overview for AC & HS FACILITIES LIMITED (06184788)
- Filing history for AC & HS FACILITIES LIMITED (06184788)
- People for AC & HS FACILITIES LIMITED (06184788)
- More for AC & HS FACILITIES LIMITED (06184788)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
09 May 2022 | AP01 | Appointment of Mrs Jane Draper as a director on 1 February 2022 | |
09 May 2022 | TM01 | Termination of appointment of Andrew Michael Little as a director on 31 January 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 7 February 2022 | |
01 Nov 2021 | AD01 | 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 1 November 2021 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Mark Anthony Draper on 27 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
16 Apr 2019 | AD02 | Register inspection address has been changed from Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE United Kingdom to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Haydon House Alcester Road Studley B80 7AN England to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB on 22 October 2018 | |
22 Oct 2018 | PSC05 | Change of details for Ac & Hs Group Limited as a person with significant control on 22 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH to Haydon House Alcester Road Studley B80 7AN on 6 September 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Colin Stephen Luckett as a director on 30 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
09 May 2018 | PSC02 | Notification of Ac & Hs Group Limited as a person with significant control on 5 February 2018 |