ACL CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

13/10/2513 October 2025 NewChange of details for Mrs Cordula Lenehan as a person with significant control on 2025-10-13

View Document

13/10/2513 October 2025 NewDirector's details changed for Mrs Cordula Lenehan on 2025-10-13

View Document

13/10/2513 October 2025 NewDirector's details changed for Mrs Cordula Lenehan on 2025-10-13

View Document

29/07/2529 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/08/2111 August 2021 Current accounting period shortened from 2021-11-28 to 2021-10-31

View Document

24/03/2124 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CORDULA LENEHAN / 03/10/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM THE OLD CARNEGIE LIBRARY 361 ORMSKIRK ROAD WIGAN WN5 9AE ENGLAND

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM INGLEWOOD GATHURST ROAD ORRELL WIGAN LANCASHIRE WN5 0LL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

12/02/1512 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 25/11/13 STATEMENT OF CAPITAL GBP 100

View Document

09/12/139 December 2013 ALTER ARTICLES 25/11/2013

View Document

09/12/139 December 2013 ARTICLES OF ASSOCIATION

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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