Advanced company searchLink opens in new window

ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED

Company number 10808704

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
18 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Dec 2022 LIQ02 Statement of affairs
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-24
08 Dec 2022 AD01 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2RP on 8 December 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of William Edwards as a director on 18 February 2022
18 Feb 2022 AP01 Appointment of Mr John Pace Edwards as a director on 18 February 2022
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 18 June 2021
12 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
22 Jul 2020 PSC04 Change of details for Mr William Edwards as a person with significant control on 6 June 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 June 2020
  • GBP 6
03 Mar 2020 MR04 Satisfaction of charge 108087040001 in full
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Nov 2019 PSC04 Change of details for Mr William Edwards as a person with significant control on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Mr William Edwards on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to 20C Ordnance Row Portsmouth PO1 3DN on 8 November 2019
18 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates