- Company Overview for 10ACIA CONSTRUCTION LIMITED (10538493)
- Filing history for 10ACIA CONSTRUCTION LIMITED (10538493)
- People for 10ACIA CONSTRUCTION LIMITED (10538493)
- More for 10ACIA CONSTRUCTION LIMITED (10538493)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 30 December 2022 | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA England to Unit 9, Brk Business Park Runshaw Lane Euxton Chorley PR7 6HD on 12 December 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 63a Hough Lane Leyland PR25 2SA England to C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA on 7 July 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 30 December 2021 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 63a Hough Lane Leyland PR25 2SA on 23 January 2023 | |
27 Mar 2022 | PSC05 | Change of details for 10Acia Holding Company as a person with significant control on 17 August 2021 | |
26 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
25 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 10 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
23 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-23
|