- Company Overview for AC & HS GROUP LIMITED (10762703)
- Filing history for AC & HS GROUP LIMITED (10762703)
- People for AC & HS GROUP LIMITED (10762703)
- More for AC & HS GROUP LIMITED (10762703)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
17 Aug 2022 | TM01 | Termination of appointment of Andrew Michael Little as a director on 31 January 2022 | |
17 Aug 2022 | PSC01 | Notification of Jane Draper as a person with significant control on 1 February 2022 | |
17 Aug 2022 | PSC07 | Cessation of Andrew Michael Little as a person with significant control on 1 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 7 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
01 Nov 2021 | AD01 | Registered office address changed from Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom to 14 Cherry Orchard Avenue Halesowen B63 3RY on 1 November 2021 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | PSC07 | Cessation of Colin Stephen Luckett as a person with significant control on 17 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
19 Nov 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Haydon House Alcester Road Studley B80 7AN England to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB on 22 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Unit 10, Washington Street Industrial Estate Washington Street Netherton Dudley DY2 9PH United Kingdom to Haydon House Alcester Road Studley B80 7AN on 6 September 2018 |