Advanced company searchLink opens in new window

ACJ SKIPHIRE LTD

Company number 10498271

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)
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
27 Nov 2024 CH01 Director's details changed for Mr Paul Lovell on 27 November 2024
27 Nov 2024 PSC04 Change of details for Mr Paul Lovell as a person with significant control on 27 November 2024
20 Nov 2024 AAMD Amended total exemption full accounts made up to 30 November 2022
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Jun 2022 AD01 Registered office address changed from Romy House, 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 21 June 2022
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
25 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
19 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Romy House, 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG on 2 January 2020
02 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with updates
08 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
04 Jul 2018 AA Micro company accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
25 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-25
  • GBP 100