- Company Overview for ACHILLES CONTRACTOR LTD (SC461580)
- Filing history for ACHILLES CONTRACTOR LTD (SC461580)
- People for ACHILLES CONTRACTOR LTD (SC461580)
- More for ACHILLES CONTRACTOR LTD (SC461580)
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) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 61 Cumbernauld Road Flat 0/2 Glasgow G31 2SN Scotland to 123 Quarrybrae Street Glasgow G31 5AS on 2 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr Lukasz Sobczyk as a person with significant control on 1 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Lukasz Sobczyk on 1 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 4/2 39 Whitehill Place Dennistoun Glasgow G31 2BB to 61 Cumbernauld Road Flat 0/2 Glasgow G31 2SN on 15 February 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
29 Aug 2014 | AD01 | Registered office address changed from 42 Calder Street Flat 3/2 Glasgow G42 7RU United Kingdom to 4/2 39 Whitehill Place Dennistoun Glasgow G31 2BB on 29 August 2014 |