Advanced company searchLink opens in new window

ACF BUSINESS SERVICES LIMITED

Company number 06263902

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)
22 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Jan 2017 AA Micro company accounts made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,500
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2,500
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,500
20 Jun 2014 CH03 Secretary's details changed for Claire Simm on 15 May 2014
20 May 2014 AD01 Registered office address changed from 21 Bracken Drive Dunston Tyne and Wear NE11 9QP on 20 May 2014
19 May 2014 CH01 Director's details changed for Allan James Simm on 16 May 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013