Advanced company searchLink opens in new window

ACSC PRODUCTIONS LIMITED

Company number 05820331

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
26 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
06 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
06 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from Commercial Square Studios Commercial Square Studios Leigh Street High Wycombe Buckinghamshire HP11 2RH to 30 Paul Street Corsham SN13 9DG on 11 June 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 CH03 Secretary's details changed for Sara Crockford on 15 January 2015
15 Jan 2015 TM02 Termination of appointment of Sara Crockford as a secretary on 15 January 2015
15 Jan 2015 CH03 Secretary's details changed for Sara Crockford on 15 January 2015
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
18 Jun 2014 CH01 Director's details changed for Alun Rolfe Crockford on 6 March 2014