Advanced company searchLink opens in new window

ACHIEVED COMPLIANCE ADVOCACY LIMITED

Company number 10595279

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted