Advanced company searchLink opens in new window

A.C. HUGHES & ASSOCIATES LIMITED

Company number 05922562

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)
22 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 January 2020
02 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
06 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
14 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 May 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 CH01 Director's details changed for Mr Alexander Hughes on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from First Floor, Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ to 27 Old Gloucester Street London WC1N 3AX on 12 October 2015
08 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
11 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
26 Apr 2014 CH01 Director's details changed for Mr Alexander Hughes on 26 April 2014
26 Apr 2014 AD01 Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA on 26 April 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1