Advanced company searchLink opens in new window

AC & HS GROUP LIMITED

Company number 10762703

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
17 Aug 2022 TM01 Termination of appointment of Andrew Michael Little as a director on 31 January 2022
17 Aug 2022 PSC01 Notification of Jane Draper as a person with significant control on 1 February 2022
17 Aug 2022 PSC07 Cessation of Andrew Michael Little as a person with significant control on 1 February 2022
07 Feb 2022 AD01 Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 7 February 2022
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
01 Nov 2021 AD01 Registered office address changed from Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom to 14 Cherry Orchard Avenue Halesowen B63 3RY on 1 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 PSC07 Cessation of Colin Stephen Luckett as a person with significant control on 17 February 2020
18 Feb 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
19 Nov 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
22 Oct 2018 AD01 Registered office address changed from Haydon House Alcester Road Studley B80 7AN England to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB on 22 October 2018
06 Sep 2018 AD01 Registered office address changed from Unit 10, Washington Street Industrial Estate Washington Street Netherton Dudley DY2 9PH United Kingdom to Haydon House Alcester Road Studley B80 7AN on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Colin Stephen Luckett as a director on 29 August 2018
21 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates