- Company Overview for AK SONS TRADING LIMITED (08197073)
- Filing history for AK SONS TRADING LIMITED (08197073)
- People for AK SONS TRADING LIMITED (08197073)
- Charges for AK SONS TRADING LIMITED (08197073)
- Registers for AK SONS TRADING LIMITED (08197073)
- More for AK SONS TRADING LIMITED (08197073)
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 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Mar 2023 | AA01 | Previous accounting period extended from 26 June 2022 to 30 June 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 26 June 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from 464 Ranglet Road Walton Summit Centre Preston PR5 8AR England to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 6 July 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from Fylde House Skyways Commercial Campus, Amy John Blackpool Lancashire FY4 3RS to 464 Ranglet Road Walton Summit Centre Preston PR5 8AR on 19 April 2018 | |
26 Mar 2018 | AA01 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
20 Dec 2017 | TM01 | Termination of appointment of Sajjid Patel as a director on 1 April 2016 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
07 Feb 2017 | MR01 | Registration of charge 081970730002, created on 6 February 2017 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off |