ACM WELDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Appointment of Mr Timothy Patrick Mcintyre as a director on 2025-08-01 |
| 04/09/254 September 2025 New | Termination of appointment of Andrew Christopher Mcintyre as a director on 2025-08-01 |
| 04/09/254 September 2025 New | Cessation of Andrew Christopher Mcintyre as a person with significant control on 2025-08-01 |
| 04/09/254 September 2025 New | Notification of Timothy Patrick Mcintyre as a person with significant control on 2025-08-01 |
| 04/09/254 September 2025 New | Confirmation statement made on 2025-08-01 with updates |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 03/01/253 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/11/2116 November 2021 | Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 68 Newmarket Close Corby NN18 8QH on 2021-11-16 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 20/11/1920 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 25/01/1925 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 21/03/1821 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM HAWTHORN HOUSE MEDLICOTT CLOSE, OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF UNITED KINGDOM |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 03/03/173 March 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 13/07/1513 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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