AC PROJECTS/ALTERNATIVE CURRENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Mr Alasdair Campbell on 2024-06-21 |
24/06/2524 June 2025 New | Change of details for Mr Alasdair Campbell as a person with significant control on 2024-06-21 |
24/06/2524 June 2025 New | Registered office address changed from 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2025-06-24 |
05/06/255 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O SRG LLP SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | 01/06/16 NO MEMBER LIST |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/06/153 June 2015 | 01/06/15 NO MEMBER LIST |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/06/1427 June 2014 | 01/06/14 NO MEMBER LIST |
16/05/1416 May 2014 | CORPORATE SECRETARY APPOINTED SRG LLP |
01/08/131 August 2013 | 30/06/13 TOTAL EXEMPTION FULL |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB UNITED KINGDOM |
20/06/1320 June 2013 | 01/06/13 NO MEMBER LIST |
31/07/1231 July 2012 | 30/06/12 TOTAL EXEMPTION FULL |
29/06/1229 June 2012 | 01/06/12 NO MEMBER LIST |
08/06/118 June 2011 | DIRECTOR APPOINTED ALASDAIR CAMPBELL |
07/06/117 June 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
01/06/111 June 2011 | 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