- Company Overview for AC PRESSURE WASHERS LIMITED (10987623)
- Filing history for AC PRESSURE WASHERS LIMITED (10987623)
- People for AC PRESSURE WASHERS LIMITED (10987623)
- More for AC PRESSURE WASHERS LIMITED (10987623)
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 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
10 Aug 2023 | PSC04 | Change of details for Mr Barry Mitchell as a person with significant control on 9 August 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Barry Mitchell on 9 August 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Conrad Joe Greensmith on 9 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Conrad Joe Greensmith as a person with significant control on 9 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Unit 2 Grove Park Industrial Estate the Green Chorley Lancashire PR7 5TZ England to Unit L Grove Park Industrial Estate the Green Chorley Lancashire PR7 5TZ on 9 August 2023 | |
12 Jul 2023 | PSC01 | Notification of Barry Mitchell as a person with significant control on 10 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Conrad Joe Greensmith as a person with significant control on 10 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Barry Mitchell as a director on 10 July 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
19 Aug 2022 | AD01 | Registered office address changed from Unit 2 the Green Eccleston Chorley PR7 5TZ England to Unit 2 Grove Park Industrial Estate the Green Chorley Lancashire PR7 5TZ on 19 August 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 2 the Green Eccleston Chorley PR7 5TZ on 8 July 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Clc Accountants 32-36Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 24 June 2021 | |
21 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Aug 2020 | PSC04 | Change of details for Conrad Joe Greensmith as a person with significant control on 27 May 2020 | |
13 Aug 2020 | PSC07 | Cessation of Andrew Stanworth as a person with significant control on 27 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Andrew Stanworth as a director on 18 May 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates |