AC3 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AC3 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08453864

Incorporation date

20/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aqa, Devas Street, Manchester M15 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon20/02/2025
Application to strike the company off the register
dot icon23/07/2024
Second filing of Confirmation Statement dated 2023-07-03
dot icon18/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/09/2023
Registered office address changed from 15 Devas Street Manchester M15 6EX England to Aqa Devas Street Manchester M15 6EX on 2023-09-13
dot icon17/07/2023
Termination of appointment of Shabnam Suresh Shahani as a director on 2023-07-14
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon07/02/2023
Notification of Aqa Education as a person with significant control on 2022-12-05
dot icon07/02/2023
Cessation of Alan Cree as a person with significant control on 2022-12-05
dot icon20/12/2022
Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN England to 15 Devas Street Manchester M15 6EX on 2022-12-20
dot icon20/12/2022
Appointment of Ms Shabnam Shahani as a director on 2022-12-05
dot icon20/12/2022
Appointment of Mr Nicholas Martin Stevens as a director on 2022-12-05
dot icon20/12/2022
Termination of appointment of Alan Cree as a director on 2022-12-05
dot icon07/12/2022
Resolutions
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon06/07/2022
Change of details for Mr Alan Cree as a person with significant control on 2022-07-06
dot icon06/07/2022
Cessation of Alistair Cooke as a person with significant control on 2022-07-06
dot icon06/07/2022
Termination of appointment of Alistair Nicholas Cooke as a director on 2022-07-06
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon21/03/2022
Registered office address changed from 21 White Meadow Lea Preston PR2 1XD to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2022-03-21
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+65.04 % *

* during past year

Cash in Bank

£137,004.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
50.81K
-
0.00
83.01K
-
2022
8
62.70K
-
0.00
137.00K
-
2022
8
62.70K
-
0.00
137.00K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

62.70K £Ascended23.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.00K £Ascended65.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cree, Alan
Director
20/03/2013 - 05/12/2022
2
Stevens, Nicholas Martin
Director
05/12/2022 - Present
10
Shahani, Shabnam
Director
05/12/2022 - 14/07/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AC3 SOLUTIONS LIMITED

AC3 SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/03/2013 with the registered office located at Aqa, Devas Street, Manchester M15 6EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AC3 SOLUTIONS LIMITED?

toggle

AC3 SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/03/2013 and dissolved on 20/05/2025.

Where is AC3 SOLUTIONS LIMITED located?

toggle

AC3 SOLUTIONS LIMITED is registered at Aqa, Devas Street, Manchester M15 6EX.

What does AC3 SOLUTIONS LIMITED do?

toggle

AC3 SOLUTIONS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AC3 SOLUTIONS LIMITED have?

toggle

AC3 SOLUTIONS LIMITED had 8 employees in 2022.

What is the latest filing for AC3 SOLUTIONS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.