- Company Overview for AC RESOURCING LIMITED (07593677)
- Filing history for AC RESOURCING LIMITED (07593677)
- People for AC RESOURCING LIMITED (07593677)
- Charges for AC RESOURCING LIMITED (07593677)
- More for AC RESOURCING LIMITED (07593677)
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
|
|
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
|
|
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
|
|
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 |