ACA OPTICAL LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Registered office address changed from Willoughby House 21 Church Street Southwell NG25 0HQ England to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-12-14

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Resolutions

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

10/10/2210 October 2022 Change of details for Mr Adam Holliday as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Adam Holliday on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Termination of appointment of Andrew Spybey as a director on 2021-12-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SHARP

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MISS SAMANTHA SHARP

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDITH NYE

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CESSATION OF CAROLINE NYE AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

06/04/186 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

24/03/1724 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR UNITED KINGDOM

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NYE / 18/11/2015

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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