Advanced company searchLink opens in new window

AC & HS FACILITIES LIMITED

Company number 06184788

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
09 May 2022 AP01 Appointment of Mrs Jane Draper as a director on 1 February 2022
09 May 2022 TM01 Termination of appointment of Andrew Michael Little as a director on 31 January 2022
07 Feb 2022 AD01 Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 7 February 2022
01 Nov 2021 AD01 Registered office address changed from Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom to 14 Cherry Orchard Avenue Halesowen B63 3RY on 1 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 CH01 Director's details changed for Mr Mark Anthony Draper on 27 August 2021
24 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
16 Apr 2019 AD02 Register inspection address has been changed from Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE United Kingdom to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 AD01 Registered office address changed from Haydon House Alcester Road Studley B80 7AN England to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB on 22 October 2018
22 Oct 2018 PSC05 Change of details for Ac & Hs Group Limited as a person with significant control on 22 October 2018
06 Sep 2018 AD01 Registered office address changed from Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH to Haydon House Alcester Road Studley B80 7AN on 6 September 2018
24 Aug 2018 TM01 Termination of appointment of Colin Stephen Luckett as a director on 30 July 2018
25 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
09 May 2018 PSC02 Notification of Ac & Hs Group Limited as a person with significant control on 5 February 2018
09 May 2018 PSC09 Withdrawal of a person with significant control statement on 9 May 2018
07 Feb 2018 AP01 Appointment of Mr Andrew Michael Little as a director on 5 February 2018