ACL BUSINESS SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 152 RAGPATH LANE STOCKTON ON TEES CO. DURHAM TS19 9JT ENGLAND

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 11/02/2019

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 21 GANTON CLOSE BILLINGHAM CLEVELAND TS22 5RE

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CRAIG LIGHTOWLER / 01/06/2018

View Document

22/03/1822 March 2018 CESSATION OF ANNE LIGHTOWLER AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE LIGHTOWLER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY ANNE LIGHTOWLER

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS ANNE LIGHTOWLER

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 20 LANGTON AVENUE BILLINGHAM CLEVELAND TS22 5DU

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/06/138 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/03/1222 March 2012 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