ACF AUTOMOTIVE SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19

View Document

27/03/2527 March 2025 Director's details changed for Mr Richard Kenneth Steer on 2025-02-19

View Document

12/03/2512 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Fastlane Paint and Body Limited as a person with significant control on 2025-02-19

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

19/02/2419 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Change of details for Fastlane Paint and Body Limited as a person with significant control on 2023-12-30

View Document

03/01/243 January 2024 Registered office address changed from 421 Centennial Park Centennial Ave Elstree Herts WD6 3TN England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Peter Michael Weil as a secretary on 2023-12-30

View Document

03/01/243 January 2024 Termination of appointment of Peter Michael Weil as a director on 2023-12-30

View Document

03/01/243 January 2024 Termination of appointment of Alex Andrea as a director on 2023-12-30

View Document

03/01/243 January 2024 Appointment of Mr Jon Hire as a director on 2023-12-30

View Document

03/01/243 January 2024 Appointment of Mr Paul Hawkes as a director on 2023-12-30

View Document

03/01/243 January 2024 Appointment of Mr Richard Kenneth Steer as a director on 2023-12-30

View Document

11/12/2311 December 2023 Appointment of Mr Peter Michael Weil as a director on 2023-12-07

View Document

08/12/238 December 2023 Cessation of Peter Michael Weil as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Alex Andrea as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Notification of Fastlane Paint and Body Limited as a person with significant control on 2023-12-08

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

12/09/2312 September 2023 Certificate of reduction of issued capital

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Statement of capital on 2023-09-12

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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