Advanced company searchLink opens in new window

ACH CONSULTING LTD

Company number SC305626

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 Micro company accounts made up to 5 April 2023
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 5 April 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 5 April 2021
04 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 5 April 2020
06 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 5 April 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 5 April 2018
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
04 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Jun 2016 CH01 Director's details changed for Miss Alison Clare Hughes on 6 April 2016
30 Jun 2016 AD01 Registered office address changed from 0/1, 102 Queensborough Gardens Hyndland Glasgow G12 9RU to 15 Barmore Drive Bishopton Renfrewshire PA7 5QW on 30 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
05 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
04 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
08 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 CH01 Director's details changed for Alison Clare Hughes on 19 July 2014
03 Jul 2014 CH01 Director's details changed for Alison Clare Hughes on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from 14 Peinchorran Erskine PA8 7EX on 3 July 2014