Advanced company searchLink opens in new window

ACTON HAIGH LTD

Company number 07060974

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)
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Oct 2023 AD02 Register inspection address has been changed from The Coach House Shirley Ashbourne Derbyshire DE6 3AZ England to Lamp Lighting Uk Limited Opal Business Centre, Opal Way Stone Business Park Stone Staffordshire ST15 0SS
21 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Robert Nigel Stone as a person with significant control on 17 September 2022
07 Nov 2022 CH01 Director's details changed for Mr Robert Nigel Stone on 17 September 2022
24 Oct 2022 PSC04 Change of details for Mr Robert Nigel Stone as a person with significant control on 16 September 2022
24 Oct 2022 CH01 Director's details changed for Mr Robert Nigel Stone on 16 September 2022
09 May 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
06 Oct 2021 CH01 Director's details changed for Mr Robert Nigel Stone on 6 October 2021
11 May 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
31 Oct 2019 CH01 Director's details changed for Mr Robert Nigel Stone on 11 October 2019
23 Oct 2019 PSC04 Change of details for Mr Robert Nigel Stone as a person with significant control on 11 October 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
08 Jul 2019 CONNOT Change of name notice
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
10 Jul 2018 AD03 Register(s) moved to registered inspection location The Coach House Shirley Ashbourne Derbyshire DE6 3AZ
10 Jul 2018 AD02 Register inspection address has been changed to The Coach House Shirley Ashbourne Derbyshire DE6 3AZ
09 Jul 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 9 July 2018