ACL CONSULTANCY SOLUTIONS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-29

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/20

View Document

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

22/08/1322 August 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

26/09/1226 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRADLEY MOORE / 22/08/2011

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 11 TIVOLI ROAD BRIGHTON EAST SUSSEX BN1 5BG

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 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