A.C. SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

06/09/236 September 2023 Director's details changed for Mr Jonathan Bevis Walters on 2023-09-06

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-01-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/05/2217 May 2022 Notification of A.C. Worldwide Group Limited as a person with significant control on 2022-04-12

View Document

17/05/2217 May 2022 Cessation of A.C. Lighting (Holdings) Ltd as a person with significant control on 2022-04-12

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Phillip Robert Capstick on 2022-01-27

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

06/10/216 October 2021 Change of details for Mr Lance Newton Bromhead as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Cessation of Lance Newton Bromhead as a person with significant control on 2021-10-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE NEWTON BROMHEAD / 01/08/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR DERRI ANTHONY GORDON

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK TONKS

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019357140003

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019357140002

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

29/10/1529 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR LANCE NEWTON BROMHEAD

View Document

25/11/1425 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 SECTION 519

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DEBENTURE DOCUMENT 14/09/2012

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN WALTERS

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MR MARK GRAHAM TONKS

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JONATHAN BEVIS WALTERS

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KEIDERLING

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CAPSTICK / 13/04/2011

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT CAPSTICK / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEIDERLING / 12/11/2009

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEIDERLING / 21/02/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED A.C. LIGHTING PROJECTS LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED LANE LIGHTING LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: UNIT 3 SPEARMAST INDUSTRIAL PARK LANE END ROAD SANDS HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91

View Document

03/12/913 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/895 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/08/852 August 1985 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