ACN RAIL LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-13

View Document

17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/05/2428 May 2024 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-05-28

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

11/01/2411 January 2024 Change of details for Mr Richard Truscott as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

12/12/2312 December 2023 Termination of appointment of Kyle Truscott as a director on 2023-12-11

View Document

27/09/2327 September 2023 Change of details for Mr Richard Truscott as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Director's details changed for Mr Richard Truscott on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2023-09-26

View Document

26/09/2326 September 2023 Change of details for Mr Richard Truscott as a person with significant control on 2023-09-26

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/03/2216 March 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 10

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR CALVIN RICHARD TRUSCOTT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 2

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TRUSCOTT / 02/03/2020

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN RICHARD TRUSCOTT

View Document

14/01/2014 January 2020 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