Advanced company searchLink opens in new window

AC PRODUCTS LIMITED

Company number 08436743

Filter by category

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)
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Mar 2020 CH01 Director's details changed for Mr Christopher David Yates on 28 February 2020
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Nov 2019 AD01 Registered office address changed from Unit 48 Sapcote Trading Estate Off Powke Lane Cradley Heath West Midlands B64 5QX England to Old Bank Buldings Upper High Street Cradley Heath West Midlands B64 5HY on 18 November 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Jan 2019 CH01 Director's details changed for Mr Andrew Stuart Burns on 30 January 2019
31 Jan 2019 PSC04 Change of details for Mr Andrew Stuart Burns as a person with significant control on 30 January 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 AD01 Registered office address changed from Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG England to Unit 48 Sapcote Trading Estate Off Powke Lane Cradley Heath West Midlands B64 5QX on 15 January 2019
03 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 26 Cradley Road Cradley Heath B64 6AG United Kingdom to Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG on 19 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AD01 Registered office address changed from 1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU to 26 Cradley Road Cradley Heath B64 6AG on 29 November 2017
06 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100