Advanced company searchLink opens in new window

ACID DEVELOPMENTS LIMITED

Company number 07669267

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
12 Feb 2022 CH01 Director's details changed for Mr Norman Glyn Jones on 12 February 2022
12 Feb 2022 CH01 Director's details changed for Mr John Christopher Wesson on 12 February 2022
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from C/O Forty-Two Consulting Lovells Barn Fairfield Farm, Upper Weald Milton Keynes MK19 6EL England to Suite 100 Regus-Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 8 August 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 TM01 Termination of appointment of Sean Richard Anthony Williams as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr John Christopher Wesson as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Michael Andrew Bearne as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr Norman Glyn Jones as a director on 11 December 2015