- Company Overview for ACF BUSINESS SERVICES LIMITED (06263902)
- Filing history for ACF BUSINESS SERVICES LIMITED (06263902)
- People for ACF BUSINESS SERVICES LIMITED (06263902)
- More for ACF BUSINESS SERVICES LIMITED (06263902)
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 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
20 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH03 | Secretary's details changed for Claire Simm on 15 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from 21 Bracken Drive Dunston Tyne and Wear NE11 9QP on 20 May 2014 | |
19 May 2014 | CH01 | Director's details changed for Allan James Simm on 16 May 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |