Advanced company searchLink opens in new window

ACHIEVERS SOLUTIONS UK LTD.

Company number 12747108

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)
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
  • GBP 2
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
  • GBP 1