ACETECH METALS LTD

Company Documents

DateDescription
02/06/252 June 2025 NewCommencement of Moratorium

View Document

03/03/253 March 2025 Registration of charge 035245630011, created on 2025-02-24

View Document

03/03/253 March 2025 Registration of charge 035245630012, created on 2025-02-24

View Document

03/03/253 March 2025 Registration of charge 035245630013, created on 2025-02-24

View Document

25/02/2525 February 2025 Satisfaction of charge 035245630010 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 035245630009 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

09/12/249 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Notification of Acetech Holdings Ltd as a person with significant control on 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

22/12/2322 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Britannic House 279 Chanterlands Avenue Hull HU5 4DS England to Studio 2, Avenue House High Street Hull HU1 1NQ on 2022-02-14

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Registration of charge 035245630010, created on 2021-10-22

View Document

27/10/2127 October 2021 Registration of charge 035245630009, created on 2021-10-22

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED JONATHAN FRANK WELLS

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM ENTERPRISE HOUSE 202 - 206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 279 CHANTERLANDS AVENUE HULL HU5 4DS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/11/161 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/161 November 2016 COMPANY NAME CHANGED ACETECH CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 31/03/15 STATEMENT OF CAPITAL GBP 10

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035245630008

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035245630007

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035245630006

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035245630005

View Document

15/04/1515 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 4 MALTON STREET HULL EAST RIDING OF YORKSHIRE HU9 1BA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN DOUGLAS / 01/05/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM BRITANNIC HOUSE 279 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 4DS

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY SALLY SMALLER

View Document

02/05/122 May 2012 01/11/11 STATEMENT OF CAPITAL GBP 11

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/03/11 PARTIAL EXEMPTION

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 10 March 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 10/03/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR SIDNEY SMALLER

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 07/03/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SALLY SMALLER

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: PENNYHOOKS HOWE LANE GOXHILL NORTH LINCOLNSHIRE DN19 7JE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 06/04/98

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company