Advanced company searchLink opens in new window

ACCEPTIONAL CONSULTING SOLUTIONS LTD

Company number 11199020

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AA Micro company accounts made up to 28 February 2023
27 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 28 February 2022
16 Jun 2022 CH01 Director's details changed for Mr Michael Sloan on 8 June 2022
16 Jun 2022 AD01 Registered office address changed from Unit 49 Consett Business Park Villa Real Consett DH8 6BP England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 16 June 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 28 February 2020
03 Aug 2020 AA Accounts for a dormant company made up to 28 February 2019
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
10 May 2018 AP01 Appointment of Mr Michael Sloan as a director on 10 May 2018
10 May 2018 TM02 Termination of appointment of Chantelle Borg as a secretary on 10 May 2018
10 May 2018 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 10 May 2018
10 May 2018 TM01 Termination of appointment of Chantelle Borg as a director on 10 May 2018
10 May 2018 TM01 Termination of appointment of Chantelle Borg as a director on 10 May 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
12 Mar 2018 PSC01 Notification of Natasha Benavides as a person with significant control on 12 March 2018
12 Mar 2018 PSC07 Cessation of Chantelle Borg as a person with significant control on 12 March 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1