ACEM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
30/07/2530 July 2025 New | Register 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 |
24/03/2524 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Micro company accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
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 |
03/05/243 May 2024 | Director's details changed for Mr Eren Icel on 2024-05-03 |
30/04/2430 April 2024 | Satisfaction of charge 095091270004 in full |
30/04/2430 April 2024 | Satisfaction of charge 095091270003 in full |
29/04/2429 April 2024 | Registration of charge 095091270006, created on 2024-04-26 |
29/04/2429 April 2024 | Registration of charge 095091270005, created on 2024-04-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
01/08/231 August 2023 | Cessation of Eren Icel as a person with significant control on 2020-07-14 |
01/08/231 August 2023 | Notification of Icel Holdings Ltd as a person with significant control on 2020-07-14 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-20 with updates |
01/08/231 August 2023 | Cessation of Emil Icel as a person with significant control on 2020-07-14 |
01/08/231 August 2023 | Cessation of Melise Icel as a person with significant control on 2021-02-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Registration of charge 095091270004, created on 2021-07-30 |
09/08/219 August 2021 | Registration of charge 095091270003, created on 2021-07-30 |
20/07/2120 July 2021 | Notification of Melise Icel as a person with significant control on 2021-02-15 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with updates |
16/06/2116 June 2021 | Cancellation of shares. Statement of capital on 2021-05-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
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 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
01/04/161 April 2016 | SAIL ADDRESS CREATED |
24/02/1624 February 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SHAWELD HOUSE BENSON STREET LEEDS LS7 1BL UNITED KINGDOM |
04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095091270002 |
02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095091270001 |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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