ACME BUS CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/05/244 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to 10-12 Barnes High Street London SW13 9LW on 2023-12-07

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Amended accounts made up to 2020-08-31

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PAUL SINNOTT / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PAUL SINNOTT / 26/04/2021

View Document

22/04/2122 April 2021 12/10/20 STATEMENT OF CAPITAL GBP 101

View Document

22/03/2122 March 2021 31/08/19 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073686120001

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PAUL SINNOTT / 05/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073686120001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

07/10/117 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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