- Company Overview for AC BUILDING DESIGN LIMITED (06278082)
- Filing history for AC BUILDING DESIGN LIMITED (06278082)
- People for AC BUILDING DESIGN LIMITED (06278082)
- Charges for AC BUILDING DESIGN LIMITED (06278082)
- Insolvency for AC BUILDING DESIGN LIMITED (06278082)
- More for AC BUILDING DESIGN LIMITED (06278082)
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) |
---|---|---|---|
17 Jan 2025 | COCOMP | Order of court to wind up | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Nov 2024 | TM02 | Termination of appointment of Georgina Victoria Simpson as a secretary on 22 November 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Jemima Simpson as a director on 8 September 2024 | |
03 Sep 2024 | AP01 | Appointment of Mr Steven James Simpson as a director on 3 September 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Steven James Simpson as a director on 7 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Steven James Simpson on 1 November 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
25 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Dec 2021 | AD01 | Registered office address changed from 6 6 Lance Way Arborfield Green Berkshire RG2 9YY England to 6 Lance Way Arborfield Green Berkshire RG2 9YY on 30 December 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from Unit 20 Headley Park Ten Woodley Reading Berkshire RG5 4SW to 6 6 Lance Way Arborfield Green Berkshire RG2 9YY on 30 December 2021 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Steven James Simpson as a person with significant control on 21 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Steven James Simpson on 30 May 2019 | |
14 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 |