ACA CONSTRUCTION SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-03 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGRAM / 08/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW INGRAM / 08/06/2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW INGRAM |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASHTON |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGRAM / 05/02/2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS RAEDLE |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON |
02/08/132 August 2013 | VARYING SHARE RIGHTS AND NAMES |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 15 RAINE GARDENS MORNINGTON ROAD WOODFORD GREEN GREATER LONDON IG8 0UA ENGLAND |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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