Advanced company searchLink opens in new window

ACCLAIM HOME IMPROVEMENTS LIMITED

Company number 01881224

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)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 9 April 2023
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
21 Nov 2022 AA Micro company accounts made up to 9 April 2022
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
10 Nov 2021 AA Micro company accounts made up to 9 April 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 9 April 2020
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
10 Dec 2019 AA Micro company accounts made up to 9 April 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
15 Nov 2018 AA Micro company accounts made up to 9 April 2018
22 Dec 2017 AA Micro company accounts made up to 9 April 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Nov 2016 AA Total exemption full accounts made up to 9 April 2016
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
20 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 600
20 Sep 2015 CH01 Director's details changed for Elaine Susan Pearce on 6 April 2015
18 Jun 2015 AA Total exemption full accounts made up to 9 April 2015
18 Apr 2015 AD01 Registered office address changed from 2 Kingfisher Road Buckingham MK19 7EY United Kingdom to 2 Kingfisher Road Buckingham MK18 7EY on 18 April 2015
18 Apr 2015 AP01 Appointment of Mr David Pearce as a director on 10 April 2015
16 Apr 2015 AD01 Registered office address changed from The Cottage School Lane Newton Purcell Buckingham MK18 4AY to 2 Kingfisher Road Buckingham MK19 7EY on 16 April 2015
15 Apr 2015 TM01 Termination of appointment of Leonard John Merry as a director on 10 April 2015
15 Apr 2015 TM02 Termination of appointment of Leonard John Merry as a secretary on 10 April 2015