ACM CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

16/02/2316 February 2023 Registration of charge 044376890002, created on 2023-02-10

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/12/2229 December 2022

View Document

01/12/221 December 2022 Satisfaction of charge 044376890001 in full

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

09/08/219 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/08/216 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

29/07/2129 July 2021 Notification of Amtivo Group Limited as a person with significant control on 2021-07-26

View Document

29/07/2129 July 2021 Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26

View Document

29/07/2129 July 2021 Termination of appointment of Stephen David Smith as a director on 2021-07-26

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26

View Document

29/07/2129 July 2021 Registered office address changed from 5 Merus Court Meridian Business Park Leicester LE19 1RJ England to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26

View Document

29/07/2129 July 2021 Appointment of Mr Michael Anthony Tims as a director on 2021-07-26

View Document

29/07/2129 July 2021 Termination of appointment of Danielle Amanda Gillett as a secretary on 2021-07-26

View Document

21/07/2121 July 2021 Termination of appointment of Christopher Joseph Mchale as a director on 2021-07-01

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED ACM LIMITED CERTIFICATE ISSUED ON 10/07/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/02/1913 February 2019 ADOPT ARTICLES 31/01/2019

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMB-GROUP LTD

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN READ / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DUNCAN / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 12/05/2016

View Document

02/03/162 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS DANIELLE AMANDA GILLETT

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR SEAN READ

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEPHEN DAVID SMITH

View Document

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCS B97 6HA

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANN DONNELLY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MCHALE

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DONNELLY / 12/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 GBP IC 6/4 30/03/09 GBP SR 2@1=2

View Document

06/04/096 April 2009 AGREEMENT 19/03/2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY AUSTIN

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 33 BLENHEIM CLOSE BIDFORD ON AVON WARWICKSHIRE B50 4HW

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 63 TRINITY ROAD BILLERICAY ESSEX CM11 2RY

View Document

25/08/0425 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 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