ACL INTERNATIONAL COORDINATION LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Ahsan Gulabkhan as a director on 2025-07-09

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mrs Kathleen Poole on 2025-04-10

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Ailsa Elizabeth Beaton as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Valerie Maria Gordon-Walker as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mrs Kathleen Poole as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Dr Simon Joseph Edward Hay as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Director's details changed for Mrs Lesley Ruth Cowley on 2024-09-12

View Document

02/07/242 July 2024 Termination of appointment of Johanna Sharon Clarke as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Johanna Clarke as a secretary on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Mr Ian Richard Fry as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Ian Richard Fry as a secretary on 2024-07-02

View Document

03/05/243 May 2024 Appointment of Mr Brendan Kelly as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of David Alan Lawrence as a director on 2024-05-03

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-09-30

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Appointment of Mrs Debra Bowen Rees as a director on 2024-02-02

View Document

12/02/2412 February 2024 Appointment of Miss Ailsa Elizabeth Beaton as a director on 2024-02-02

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Appointment of Mr Ian Chambers as a director on 2024-02-02

View Document

09/02/249 February 2024 Appointment of Mr Ahsan Gulabkhan as a director on 2024-02-02

View Document

09/02/249 February 2024 Appointment of Mr Christopher James Groom as a director on 2024-02-02

View Document

09/02/249 February 2024 Appointment of Mr Gavin Joseph Molloy as a director on 2024-02-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-09-30

View Document

01/11/211 November 2021 Termination of appointment of Catherine Brown as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR NEIL TREVOR GARWOOD

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR DAVID ALAN LAWRENCE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NEILL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS LESLEY RUTH COWLEY

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL COTTRELL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS VALERIE MARIA GORDON-WALKER

View Document

11/02/1911 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR PHIIP EDMOND ROSE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOSWORTH

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHAEL CHRISTIAN ROBINSON

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MS CATHERINE BROWN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 ADOPT ARTICLES 02/12/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DAVID WILLIAM ROBERT NEILL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LYNN

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 12/10/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES UB3 5AN

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

02/03/152 March 2015 ARTICLES OF ASSOCIATION

View Document

02/03/152 March 2015 ALTER ARTICLES 06/02/2015

View Document

21/01/1521 January 2015 ADOPT ARTICLES 12/08/2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR JEFFREY JOHN HALLIWELL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MISS CATHERINE LYNN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR JAMES COLE

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR NEIL COTTRELL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MISS JOHANNA SHARON CLARKE

View Document

16/04/1416 April 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

15/04/1415 April 2014 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