Advanced company searchLink opens in new window

ACNESTISWIPE LTD

Company number 12896428

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 Nov 2023 AA Micro company accounts made up to 5 April 2023
08 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
08 Mar 2022 AD01 Registered office address changed from 21 Beaufort Close, Didcot OX11 8TS United Kingdom to 72 Meddon Street Bideford EX39 2EW on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 CS01 Confirmation statement made on 21 September 2021 with updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
23 Dec 2020 PSC07 Cessation of Stuart Marsland as a person with significant control on 26 October 2020
22 Dec 2020 PSC01 Notification of James Nemrod Secuya as a person with significant control on 26 October 2020
23 Oct 2020 TM01 Termination of appointment of Stuart Marsland as a director on 1 October 2020
22 Oct 2020 AP01 Appointment of Mr James Nemrod Secuya as a director on 1 October 2020
06 Oct 2020 AD01 Registered office address changed from 31 Richmond Road Blackpool FY1 2NJ England to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 6 October 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted