Advanced company searchLink opens in new window

ACREFIELD SOLUTIONS LIMITED

Company number 11266237

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)
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
06 Oct 2023 PSC05 Change of details for Wls Group Limited as a person with significant control on 6 October 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Jonathan David Sturt on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Simon Andrew Jenkinson on 6 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
23 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Nov 2019 PSC05 Change of details for Wls Group Limited as a person with significant control on 25 September 2019
07 Nov 2019 PSC02 Notification of Wls Group Limited as a person with significant control on 25 September 2019
07 Nov 2019 PSC07 Cessation of Jonathan David Sturt as a person with significant control on 25 September 2019
07 Nov 2019 PSC07 Cessation of Simon Andrew Jenkinson as a person with significant control on 25 September 2019
26 Sep 2019 AP01 Appointment of Mrs Haley Jenkinson as a director on 24 September 2019
26 Sep 2019 AP01 Appointment of Mrs Simone Sturt as a director on 24 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 106
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
20 Aug 2018 AD01 Registered office address changed from Lilford Lodge Farm Barnwell Oundle Peterborough Northants PE8 5SA England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 20 August 2018
18 Apr 2018 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to Lilford Lodge Farm Barnwell Oundle Peterborough Northants PE8 5SA on 18 April 2018