ACER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 10 Becconsall Gardens Hesketh Bank Preston PR4 6EN to 38 Station Road Hesketh Bank Preston PR4 6SP on 2025-07-29

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Director's details changed for Mr David Philip Halton on 2024-05-05

View Document

13/05/2413 May 2024 Appointment of Mr David Osorio as a director on 2024-05-03

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Stevens as a director on 2024-05-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040234830004

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACER INFINITY LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040234830003

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040234830002

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN EWAN

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE EWAN

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY CAROLYNNE EWAN

View Document

06/09/146 September 2014 SECRETARY APPOINTED MRS KAREN JAYNE HALTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 16 MAESBROOK CLOSE BANKS SOUTHPORT MERSEYSIDE PR9 8FF

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS KAREN JAYNE HALTON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID PHILIP HALTON

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT EWAN / 29/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE EWAN / 29/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/06/05; NO CHANGE OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/06/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: INTERACTIVE HOUSE 4 EMMA TERRACE THE DRIVE LONDON SW20 8QL

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 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