- Company Overview for ACHILLES ENERGY SOLUTIONS LTD (13482163)
- Filing history for ACHILLES ENERGY SOLUTIONS LTD (13482163)
- People for ACHILLES ENERGY SOLUTIONS LTD (13482163)
- More for ACHILLES ENERGY SOLUTIONS LTD (13482163)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 56 Cock Robin Lane Catterall Preston PR3 0HH England to 31 31 Chatsworth Avenue Bispham Blackpool Lancs FY2 9AN on 13 October 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 13, the Mansions Unit 13, the Mansions Chapel Lane, Longton Preston Lancs PR4 5DS England to 56 Cock Robin Lane Catterall Preston PR3 0HH on 6 June 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2023 | TM01 | Termination of appointment of Leslie James Brotherton as a director on 18 April 2023 | |
19 Apr 2023 | PSC07 | Cessation of Leslie James Brotherton as a person with significant control on 18 April 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
08 Jun 2022 | AD01 | Registered office address changed from Mill Hey Farm Back Lane Longton Preston Lancashire PR4 5JA England to Unit 13, the Mansions Unit 13, the Mansions Chapel Lane, Longton Preston Lancs PR4 5DS on 8 June 2022 | |
31 Aug 2021 | PSC01 | Notification of Daniel Stuart Anders as a person with significant control on 29 June 2021 | |
29 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-29
|