Advanced company searchLink opens in new window

AC RESOURCING LIMITED

Company number 07593677

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)
03 Apr 2017 AA Accounts for a small company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Colin William Martin as a director on 16 June 2015
18 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 Apr 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 MR01 Registration of charge 075936770003, created on 20 February 2015
18 Feb 2015 MR01 Registration of charge 075936770002, created on 9 February 2015
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
10 Jan 2014 AD01 Registered office address changed from C/O G2 Recruitment Solutions Ltd 4Th Floor Broad Quay House Prince Street Bristol BS1 4DJ England on 10 January 2014
09 Jan 2014 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom on 9 January 2014
14 Oct 2013 AA Accounts for a small company made up to 31 March 2013
10 Jun 2013 MISC Section 519
01 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Zeth Couceiro as a director
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Jul 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
06 Jul 2011 AD01 Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom on 6 July 2011
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2011 AP01 Appointment of Mr James Andrew Gorfin as a director
10 May 2011 AP01 Appointment of Mr Paul King as a director
10 May 2011 AP01 Appointment of Mr Simon James Gillings as a director
06 Apr 2011 NEWINC Incorporation