AC GEOTECHNICAL ENGINEER LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
23/06/2523 June 2025 New | Appointment of Mr Jules Thomas Horne as a director on 2025-06-23 |
23/06/2523 June 2025 New | Termination of appointment of Jules Thomas Horne as a director on 2025-06-23 |
23/06/2523 June 2025 New | Notification of Jules Thomas Horne as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 New | Appointment of Mr Jules Thomas Horne as a director on 2025-06-23 |
13/05/2513 May 2025 | Registered office address changed from #6905, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
26/09/2426 September 2024 | Registered office address changed from 22 Stanley Avenue Manchester M14 5HB England to #6905, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-09-26 |
26/09/2426 September 2024 | Termination of appointment of Khurram Baseer as a director on 2024-09-26 |
26/09/2426 September 2024 | Cessation of Khurram Baseer as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Appointment of Mr Matthew Parry as a director on 2024-09-26 |
26/09/2426 September 2024 | Notification of Matthew Parry as a person with significant control on 2024-09-26 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | CESSATION OF AKHLAAQ AHMED CHOUDRY AS A PSC |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 15 SARNESFIELD CLOSE MANCHESTER M12 4PZ UNITED KINGDOM |
04/08/204 August 2020 | DIRECTOR APPOINTED MR KHURRAM BASEER |
04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR AKHLAAQ CHOUDRY |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURRAM BASEER |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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