ACO TECHNOLOGIES PLC

Company Documents

DateDescription
16/05/2516 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Director's details changed for Hans Julius Ahlmann on 1984-10-10

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2016-11-16

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Satisfaction of charge 2 in full

View Document

06/12/236 December 2023 Satisfaction of charge 018541150010 in full

View Document

06/12/236 December 2023 Satisfaction of charge 8 in full

View Document

06/12/236 December 2023 Satisfaction of charge 4 in full

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/01/2219 January 2022 Registration of charge 018541150010, created on 2022-01-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MICHAEL JOHN SIMPSON LANE

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 Confirmation statement made on 2016-11-16 with updates

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SKIPPER / 09/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HILL / 09/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS JULIUS AHLMANN / 09/12/2009

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 BALANCE SHEET

View Document

31/08/9331 August 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/08/9331 August 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/08/9331 August 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/08/9331 August 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

31/08/9331 August 1993 AUDITORS' REPORT

View Document

31/08/9331 August 1993 AUDITORS' STATEMENT

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: HARDCASTLE BURTON LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 AUDITOR'S RESIGNATION

View Document

20/12/9020 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 WD 31/12/87 AD 07/12/87--------- £ SI 250000@1=250000 £ IC 99998/349998

View Document

12/11/8712 November 1987 £ NC 100000/500000

View Document

12/11/8712 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/87

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/875 September 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 7 BALDOCK ST ROYSTON BERKS SG8 5AY

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/10/8410 October 1984 CERTIFICATE OF INCORPORATION

View Document

10/10/8410 October 1984 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