ACL CONSTRUCTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

10/03/2410 March 2024 Registered office address changed from Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX England to Flat 2 Marchwood House, Kintbury Close Fleet GU51 1AZ on 2024-03-10

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/12/239 December 2023 Registered office address changed from Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU England to Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX on 2023-12-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU on 2023-05-03

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Director's details changed for Mr Andrew Colin Laurent on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 1 Suite a Widcombe Street Poundbury Dorchester Dorset DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Andrew Colin Laurent as a person with significant control on 2023-01-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LAURENT

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 24/02/2020

View Document

11/03/2011 March 2020 CESSATION OF AMANDA LAURENT AS A PSC

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LAURENT / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LAURENT / 05/03/2018

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS AMANDA LAURENT

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 04/09/2016

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 85 KINGS RIDE CAMBERLEY SURREY GU15 4LJ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O CLIPPER PROFESSIONAL SERVICES 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information