- Company Overview for A C WELDING SERVICES LIMITED (04456422)
- Filing history for A C WELDING SERVICES LIMITED (04456422)
- People for A C WELDING SERVICES LIMITED (04456422)
- More for A C WELDING SERVICES LIMITED (04456422)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
20 Jun 2023 | CH01 | Director's details changed for Mr Andrew Peter Chapman on 20 June 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2021 | AD01 | Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 18 June 2021 | |
04 May 2021 | MA | Memorandum and Articles of Association | |
28 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2020
|
|
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AD01 | Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 17 March 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from C/O Hemsley Miller Ltd Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
09 Jul 2018 | TM02 | Termination of appointment of Mary Theresa Chapman as a secretary on 24 March 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |