ACB AUTO ELECTRICS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR DAVID KERNAHAN

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTH DALE HOUSE DENBY LANE UPPER DENBY HUDDERSFIELD HD8 8UN ENGLAND

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS AUTO ELECTRICS LIMITED

View Document

09/05/189 May 2018 CESSATION OF ALEXANDER CLIFFORD BROMLEY AS A PSC

View Document

05/04/185 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 14 BROOMHOUSE CLOSE DENBY DALE HUDDERSFIELD HD8 8UX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 3 IMKERMAN MILLS 198 BARNSLEY ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8TS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/05/139 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLIFFORD BROMLEY / 01/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA POSTLE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLIFFORD BROMLEY / 01/12/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 3 WESTFIELD GROVE, INGBIRCHWORTH PENISTONE SHEFFIELD YORKSHIRE S36 6GS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: PROSPECT HOUSE 18 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

20/12/0220 December 2002 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