ACM ULR LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Catherine Ellen Lewis as a director on 2025-06-20

View Document

03/06/253 June 2025 NewTermination of appointment of Andrew Stuart Watson as a director on 2025-05-31

View Document

11/03/2511 March 2025 Appointment of Ms Emma Jane Rawlinson as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Ian James Donaldson as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Ellie Barlow as a director on 2025-01-31

View Document

10/03/2510 March 2025 Termination of appointment of Craig David Ball as a director on 2025-03-07

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Rebecca Jane Shepherd as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Andrew Stuart Watson as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Catherine Ellen Lewis as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr Ian James Donaldson as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr Craig David Ball as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Kevin Ronald Spencer as a director on 2024-06-26

View Document

26/06/2426 June 2024 Satisfaction of charge 038325990003 in full

View Document

26/02/2426 February 2024 Termination of appointment of Craig Anthony Scarr as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Giovanni (John) Castagno as a director on 2024-02-15

View Document

25/01/2425 January 2024 Appointment of Mr Craig Anthony Scarr as a director on 2024-01-01

View Document

21/11/2321 November 2023 Termination of appointment of Michael James Peter England as a director on 2023-11-13

View Document

03/11/233 November 2023 Appointment of Ellie Barlow as a director on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Giovanni (John) Castagno as a director on 2023-11-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Oliver Donaldson as a director on 2023-03-29

View Document

10/03/2310 March 2023 Termination of appointment of Peter Thompson as a director on 2023-03-09

View Document

20/02/2320 February 2023 Registration of charge 038325990003, created on 2023-02-17

View Document

09/01/239 January 2023 Change of details for Bisl Limited as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS to Fusion House Katharine Way Bretton Peterborough PE3 8BG on 2023-01-09

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Golan Shaked as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Michael Robert Regan as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Christopher Thomas Collings as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Michael James Peter England as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Matthew Oliver Donaldson as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Christopher James Payne as a secretary on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Duncan Alistair Finch as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Elizabeth Anne Hobley as a secretary on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Katherine Hae-Eun Chung as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Richard Hoskins as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Dominic James Platt as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Ian Robert Leech as a director on 2022-04-29

View Document

01/02/221 February 2022 Termination of appointment of Patricia Doreen Jackson as a director on 2022-01-31

View Document

09/12/219 December 2021 Termination of appointment of Seamus Declan Keating as a director on 2021-12-01

View Document

13/10/2113 October 2021 Secretary's details changed for Mrs Elizabeth Anne Hobley on 2021-10-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Julian Charles Brown as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mrs Elizabeth Anne Hobley as a secretary on 2021-10-01

View Document

16/07/2116 July 2021 Appointment of Mrs Patricia Doreen Jackson as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Miss Katherine Hae-Eun Chung as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Ian Robert Leech as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Richard Hoskins as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Mark Mccracken Bailie as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Michael Robert Regan as a director on 2021-07-01

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 2 in full

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALDSON

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR GOLAN SHAKED

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GILLES DESPAS

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES DESPAS / 25/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / BGL GROUP LIMITED / 04/12/2017

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR JULIAN CHARLES BROWN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GILLES DESPAS

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR DUNCAN FINCH

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR SEAMUS DECLAN KEATING

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 5000000

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY RONALD SIMMS

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR DOMINIC JAMES PLATT

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR PAUL WATERS

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR RONALD FITZGERALD SIMMS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY NEVILLE WRIGHT

View Document

18/09/1518 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER DONALDSON / 07/03/2015

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW

View Document

18/06/1418 June 2014 SECTION 519

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEECH

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR BGL GROUP LIMITED

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MATTHEW OLIVER DONALDSON

View Document

08/11/128 November 2012 ALTER ARTICLES 17/10/2012

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LEECH / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WINSLOW / 01/12/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED BGL GROUP LIMITED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BUDGET HOUSE BRETTON WAY, BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8BG

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 COMPANY NAME CHANGED ADVANCED CLAIMS MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 08/04/03

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 COMPANY NAME CHANGED WHIZCHART LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 1 MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1XS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 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