Advanced company searchLink opens in new window

ACS BEHAVIOUR CONSULTANCY & TRAINING LIMITED

Company number 08551030

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 PSC04 Change of details for Mr Adam Charles Squires as a person with significant control on 14 May 2019
14 May 2019 AD01 Registered office address changed from C/O Exchequer Accountancy 3 the Exchange St. John Street Chester Cheshire CH1 1DA England to 204 Glenfield Road Leicester LE3 6DG on 14 May 2019
13 May 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 August 2018
05 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Sep 2017 AP01 Appointment of Mrs Sharon Squires as a director on 6 September 2017
11 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 AD01 Registered office address changed from C/O Exchequer Accountancy Services First Floor, the Exchange St. John Street Chester Cheshire CH1 1DA England to C/O Exchequer Accountancy 3 the Exchange St. John Street Chester Cheshire CH1 1DA on 10 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2016 AD01 Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Exchequer Accountancy Services First Floor, the Exchange St. John Street Chester Cheshire CH1 1DA on 23 February 2016
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
14 Oct 2014 CH01 Director's details changed for Mr Adam Charles Squires on 14 October 2014
14 Oct 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 14 October 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
10 Jun 2013 CH01 Director's details changed for Mr Adam Charles Squires on 10 June 2013
31 May 2013 NEWINC Incorporation