AC CAD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL England to 143 Curborough Road Lichfield WS13 7PN on 2022-05-18

View Document

08/04/228 April 2022 Registered office address changed from 1 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL on 2022-04-08

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ ENGLAND

View Document

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

View Accounts

14/03/2014 March 2020 SAIL ADDRESS CREATED

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS CAROLAN / 11/12/2019

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COPSON / 11/12/2019

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS CAROLAN / 11/12/2019

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY COPSON / 11/12/2019

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM ELEVEN BRINDLEY PLACE, 2ND FLOOR, 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP ENGLAND

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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