(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, May 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Jan 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP03) On Thu, 7th Oct 2021, company appointed a new person to the position of a secretary
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Oct 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Progress House 206 White Lane Sheffield S12 3GL England on Wed, 1st Nov 2017 to Unit 6, Vector 31 Network Centre, Waleswood Way Wales Sheffield S26 5NU
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Tax Solutions Ltd 180 Staniforth Road Sheffield S9 3HF England on Wed, 27th Sep 2017 to Progress House 206 White Lane Sheffield S12 3GL
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on Wed, 12th Oct 2016 to C/O C/O Tax Solutions Ltd 180 Staniforth Road Sheffield S9 3HF
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 82.00 GBP
capital
|
|
(AD01) Change of registered address from 54 Hail Mary Drive Sheffield S13 9XW on Fri, 24th Apr 2015 to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 17th Sep 2014: 82.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acdc solutions LTDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Jun 2011 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Apr 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 19th May 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Apr 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Apr 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Mon, 21st Apr 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|