ACHIEVED COMPLIANCE ADVOCACY LIMITED
Company number 10595279
- Company Overview for ACHIEVED COMPLIANCE ADVOCACY LIMITED (10595279)
- Filing history for ACHIEVED COMPLIANCE ADVOCACY LIMITED (10595279)
- People for ACHIEVED COMPLIANCE ADVOCACY LIMITED (10595279)
- More for ACHIEVED COMPLIANCE ADVOCACY LIMITED (10595279)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Sep 2023 | PSC04 | Change of details for Ms Melise Blakeslee as a person with significant control on 27 September 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Colin Charles Parkinson as a director on 18 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ Wales to Suite C, Tenth Floor Princess House Princess Way Swansea SA1 3LW on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Ms Melise Blakeslee on 28 January 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to Druslyn House De La Beche Street Swansea SA1 3HJ on 3 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
12 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Silverstone Park Innovation Centre Technology Park Silverstone Circuit Towcester Northamptonshire NN12 8GX England to 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 5 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Melise Blakeslee as a person with significant control on 2 February 2017 | |
26 Feb 2018 | PSC07 | Cessation of Robert Cain as a person with significant control on 2 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Melise Blakeslee as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Robert Cain as a director on 6 February 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|