- Company Overview for ACHIEVERS SOLUTIONS UK LTD. (12747108)
- Filing history for ACHIEVERS SOLUTIONS UK LTD. (12747108)
- People for ACHIEVERS SOLUTIONS UK LTD. (12747108)
- More for ACHIEVERS SOLUTIONS UK LTD. (12747108)
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 Feb 2025 | AA | Full accounts made up to 31 December 2023 | |
31 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2024 | AP01 | Appointment of Scott Landers as a director on 9 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Jeffrey Cates as a director on 8 October 2024 | |
14 Oct 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
27 Apr 2024 | AAMD | Amended full accounts made up to 31 December 2021 | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | TM01 | Termination of appointment of Steven Malduca as a director on 19 June 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2023 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Vistra Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL on 15 August 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | AP03 | Appointment of Victoria Woodburn Coombs as a secretary on 1 June 2022 | |
27 May 2022 | TM01 | Termination of appointment of Jon Mortimer Maddison as a director on 8 April 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
16 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
03 Aug 2020 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|