ACOLET GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from 183 Chorley New Road Bolton BL1 4QZ England to Suite 7B 183 Chorley New Road Bolton BL1 4QZ on 2025-10-21

View Document

21/10/2521 October 2025 NewRegistered office address changed from 13 Suite 5 Chorley Old Road Bolton BL1 3AD England to 183 Chorley New Road Bolton BL1 4QZ on 2025-10-21

View Document

04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKPOR / 04/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 04/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 04/01/2019

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKPOR / 04/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKPOR / 04/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/04/186 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM C/O PIRAMID CARE SERVICE LTD BUILDING 1 SUITE 2B WILSONS PARK MONSALL ROAD MANCHESTER LANCASHIRE M40 8WN ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM GROUND FLOOR WESTWOOD HOUSE GREENWOOD BUSINESS CENTRE REGENT ROAD SALFORD LANCASHIRE M5 4QH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 28/02/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKPOR / 28/02/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE MADDEN

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 47 WISTARIA ROAD MANCHESTER M18 8PN UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKPOR / 17/06/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
GROUND FLOOR WESTWOOD HOUSE GREENWOOD BUSINESS CENTRE,
REGENT ROAD
SALFORD
LANCASHIRE
M5 4QH
UNITED KINGDOM

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
GROUND FLOOR WESTWOOD HOUSE GREENWOOD BUSINESS CENTRE
REGENT ROAD
SALFORD
LANCASHIRE
M5 4QH
UNITED KINGDOM

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BENJAMIN / 17/06/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EWHRUDJAKOIR / 17/06/2012

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED DARFEN DURAFENCING LTD CERTIFICATE ISSUED ON 16/02/12

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN BENJAMIN / 30/01/2012

View Document

24/11/1124 November 2011 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