A.C.M. SHIPPING USA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

26/03/2426 March 2024 Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13

View Document

20/02/2420 February 2024 Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

30/11/2330 November 2023

View Document

10/08/2310 August 2023 Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01

View Document

10/08/2310 August 2023 Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

23/02/2123 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083911320005

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP STONE / 09/10/2019

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083911320004

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MR PETER TIMOTHY JAMES MASON

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER DUCHER GUNDY

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/10/173 October 2017 ARTICLES OF ASSOCIATION

View Document

26/09/1726 September 2017 ALTER ARTICLES 06/09/2017

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083911320003

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VANE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016

View Document

18/05/1618 May 2016 ALTER ARTICLES 28/04/2016

View Document

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083911320001

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083911320002

View Document

03/05/163 May 2016 AUDITOR'S RESIGNATION

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR

View Document

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMBE

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL

View Document

16/04/1516 April 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083911320001

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4QQ

View Document

19/02/1319 February 2013 SECRETARY APPOINTED IAN MICHAEL HARTLEY

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED JOHN LAWRENCE PLUMBE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED IAN MICHAEL HARTLEY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CROOCK

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR DERCHERT NOMINEES LIMITED

View Document

18/02/1318 February 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED IBIS (1049) LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/136 February 2013 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