ACAD TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Appointment of Mr Christopher Nelson Anderson as a director on 2024-12-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

25/04/2425 April 2024 Notification of a person with significant control statement

View Document

25/04/2425 April 2024 Cessation of Russell Walker as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Rolf Smaldon as a person with significant control on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Appointment of Mr Nicholas Edwards as a director on 2023-10-23

View Document

27/10/2327 October 2023 Appointment of Mr Roy Harding as a director on 2023-10-23

View Document

27/10/2327 October 2023 Appointment of Mr Kenneth Fulcher as a director on 2023-10-23

View Document

27/10/2327 October 2023 Appointment of Mr Antony Adrian James as a director on 2023-10-23

View Document

27/10/2327 October 2023 Appointment of Mr Gerald Surtees as a director on 2023-10-23

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/06/234 June 2023 Change of details for Mr Rolf Smaldon as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Change of details for Mr Russell Walker as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Alfred Soulsby as a director on 2023-03-13

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Notification of Rolf Smaldon as a person with significant control on 2021-07-31

View Document

13/01/2213 January 2022 Cessation of The Northumbria Education Trust as a person with significant control on 2021-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

13/01/2213 January 2022 Notification of Russell Walker as a person with significant control on 2021-07-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR MATTHEW EVERSHED

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARDS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROBERT OLIVER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR GRAHAM OLIVER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR GERALD SURTEES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ALEX SURTEES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOSEPH PAUL HULBERT

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ALFRED SOULSBY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR RICHARD JOHN ANDERSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MYTTON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARDS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARRUTH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
ROYCE HOUSE ROYCE AVENUE
BILLINGHAM
CLEVELAND
TS23 4BX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR REUBEN JAMES

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSTON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ROGER NICHOLAS EDWARDS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 2

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR REUBEN MARK JAMES

View Document

24/12/1324 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
SOTHERBY ROAD MIDDLESBROUGH
CLEVELAND
TS8 3BT
UNITED KINGDOM

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information