ACL SHEET METAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Termination of appointment of Ian James Lancaster as a director on 2024-11-15

View Document

13/11/2413 November 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Mr Paul Marks on 2024-01-24

View Document

23/02/2423 February 2024 Director's details changed for Mrs Victoria Marks on 2024-01-24

View Document

23/02/2423 February 2024 Director's details changed for Mr Ian James Lancaster on 2024-01-24

View Document

21/02/2421 February 2024 Change of details for Mr Ian James Lancaster as a person with significant control on 2024-01-24

View Document

21/02/2421 February 2024 Change of details for Mrs Victoria Marks as a person with significant control on 2024-01-24

View Document

21/02/2421 February 2024 Change of details for Mr Paul Marks as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Victoria Marks on 2024-01-18

View Document

22/01/2422 January 2024 Director's details changed for Mrs Victoria Marks on 2024-01-18

View Document

22/01/2422 January 2024 Director's details changed for Mr Ian James Lancaster on 2024-01-18

View Document

22/01/2422 January 2024 Change of details for Mrs Victoria Marks as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Director's details changed for Mr Ian James Lancaster on 2024-01-18

View Document

19/01/2419 January 2024 Change of details for Mr Paul Marks as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Change of details for Mr Ian James Lancaster as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Director's details changed for Mr Paul Marks on 2024-01-18

View Document

23/10/2323 October 2023 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2023-10-23

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Director's details changed for Mrs Victoria Marks on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Ian James Lancaster on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Ian James Lancaster as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Victoria Marks as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Paul Marks as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Paul Marks on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1923 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CESSATION OF COLIN LANCASTER AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN LANCASTER

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

18/08/1718 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR PAUL MARKS

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARKS / 01/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR IAN JAMES LANCASTER

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS VICTORIA MARKS

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY LANCASTER / 13/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LANCASTER / 13/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MOLLY ENID LANCASTER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY THORNE WIDGERY SERVICES LTD

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 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