- Company Overview for AC LEISURE LTD (08044722)
- Filing history for AC LEISURE LTD (08044722)
- People for AC LEISURE LTD (08044722)
- More for AC LEISURE LTD (08044722)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 29 April 2023 | |
30 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jun 2020 | PSC04 | Change of details for Ms Katie Louise Ireson as a person with significant control on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Ms Katie Louise Ireson on 17 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Ms Katie Louise Ireson on 19 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 110 Chaise Meadow Lymm Cheshire WA15 9UP to 7 Dunchurch Road Sale M33 5ED on 21 March 2018 | |
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |