ACCLAIM GROUP HOLDINGS LTD - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Address. New address: Unit a - C Griffin Industrial Estate Griffin Industrial Park Totton Southampton SO40 3SH. Old address: Logistics House C/O Apc Beach Road Newhaven East Sussex BN9 0BX England. Change date: 2023-06-27. 2023-06-27 View Report
Capital. Capital name of class of shares. 2023-05-19 View Report
Capital. Capital allotment shares. 2023-05-09 View Report
Incorporation. Memorandum articles. 2023-05-05 View Report
Resolution. Description: Resolutions. 2023-05-05 View Report
Accounts. Accounts type dormant. 2023-04-25 View Report
Accounts. Change account reference date company previous shortened. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-07-26 View Report
Persons with significant control. Psc name: Mr Thomas Christopher Flood. Change date: 2022-07-06. 2022-07-07 View Report
Accounts. Accounts type dormant. 2021-12-08 View Report
Persons with significant control. Psc name: Thomas Christopher Flood. Notification date: 2021-10-25. 2021-10-29 View Report
Officers. Appointment date: 2021-10-25. Officer name: Mr Christopher Hall. 2021-10-26 View Report
Officers. Appointment date: 2021-10-25. Officer name: Mr Christopher Robert Aldridge. 2021-10-26 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Address. Change date: 2021-10-25. New address: Logistics House C/O Apc Beach Road Newhaven East Sussex BN9 0BX. Old address: Logistics House 3 Luxor Park 4 Penner Road Havant PO9 1QY England. 2021-10-25 View Report
Officers. Termination date: 2021-10-25. Officer name: Antony Gerard Flood. 2021-10-25 View Report
Officers. Officer name: Mark Cullum Aldridge. Termination date: 2021-10-25. 2021-10-25 View Report
Officers. Appointment date: 2021-10-25. Officer name: Mrs Sarah Louise Hooper. 2021-10-25 View Report
Officers. Officer name: Mr Thomas Christopher Flood. Appointment date: 2021-10-25. 2021-10-25 View Report
Persons with significant control. Cessation date: 2021-10-25. Psc name: Antony Gerard Flood. 2021-10-25 View Report
Officers. Officer name: Miss Elizabeth Helen Collyer. Change date: 2021-09-20. 2021-10-01 View Report
Officers. Officer name: Mr Mark Cullum Aldridge. Change date: 2021-09-20. 2021-10-01 View Report
Officers. Change date: 2021-09-20. Officer name: Mr Antony Gerard Flood. 2021-10-01 View Report
Resolution. Description: Resolutions. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type dormant. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type micro entity. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Address. Old address: C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England. Change date: 2019-05-29. New address: Logistics House 3 Luxor Park 4 Penner Road Havant PO9 1QY. 2019-05-29 View Report
Accounts. Accounts type dormant. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Accounts. Accounts type dormant. 2018-03-05 View Report
Persons with significant control. Psc name: Antony Gerard Flood. Notification date: 2016-04-06. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type dormant. 2017-03-07 View Report
Address. New address: C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB. Change date: 2016-08-02. Old address: C/O Interlink Express the Common Cranleigh Surrey GU6 8RZ. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type dormant. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Incorporation. Capital: GBP 102 2014-05-27 View Report