ACEM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/07/2530 July 2025 NewRegister inspection address has been changed from 24a Brook Street Ilkley West Yorkshire LS29 8DE England to 8 Pottery Hill Woodlesford Leeds West Yorkshire LS26 8GS

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 37 the Locks Woodlesford Leeds LS26 8PU England to 8 Pottery Hill Woodlesford Leeds West Yorkshire LS26 8GS on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Eren Icel on 2024-05-03

View Document

30/04/2430 April 2024 Satisfaction of charge 095091270004 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 095091270003 in full

View Document

29/04/2429 April 2024 Registration of charge 095091270006, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 095091270005, created on 2024-04-26

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Cessation of Eren Icel as a person with significant control on 2020-07-14

View Document

01/08/231 August 2023 Notification of Icel Holdings Ltd as a person with significant control on 2020-07-14

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

01/08/231 August 2023 Cessation of Emil Icel as a person with significant control on 2020-07-14

View Document

01/08/231 August 2023 Cessation of Melise Icel as a person with significant control on 2021-02-15

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Registration of charge 095091270004, created on 2021-07-30

View Document

09/08/219 August 2021 Registration of charge 095091270003, created on 2021-07-30

View Document

20/07/2120 July 2021 Notification of Melise Icel as a person with significant control on 2021-02-15

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-05-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC REG PSC

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SHAWELD HOUSE BENSON STREET LEEDS LS7 1BL UNITED KINGDOM

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095091270002

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095091270001

View Document

25/03/1525 March 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