Advanced company searchLink opens in new window

ACHELOIS GROUP LTD

Company number 12695801

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)
11 Jul 2024 AA Micro company accounts made up to 30 June 2023
11 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
05 Feb 2024 PSC05 Change of details for P.8. Holdings Ltd as a person with significant control on 2 February 2024
05 Feb 2024 PSC07 Cessation of Victor Stanley Green as a person with significant control on 2 February 2024
17 Jul 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Jul 2022 AD01 Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 15 July 2022
13 Jun 2022 TM01 Termination of appointment of Sean Anthony Wordley as a director on 22 March 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 PSC02 Notification of P.8. Holdings Ltd as a person with significant control on 9 May 2022
31 May 2022 PSC07 Cessation of Litose Group Limited as a person with significant control on 9 February 2022
31 May 2022 PSC01 Notification of Victor Stanley Green as a person with significant control on 7 February 2022
31 May 2022 AD01 Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 31 May 2022
30 May 2022 AA Accounts for a dormant company made up to 30 June 2021
13 May 2022 AD01 Registered office address changed from Four Ashes House Four Ashes Business Park Station Road Wolverhampton West Midlands WV10 7DB United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 13 May 2022
10 May 2022 TM01 Termination of appointment of Thomas Roe as a director on 22 March 2022
10 May 2022 AP01 Appointment of Mr Liam Brian Wordley as a director on 22 March 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 2
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AP01 Appointment of Mr Thomas Roe as a director on 26 June 2020
24 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-24
  • GBP 1