ACONVEYANCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Appointment of Miss Kareena Gogna as a director on 2025-10-10 |
| 08/09/258 September 2025 New | Appointment of Mr Thomas Horrocks as a director on 2025-09-05 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2025-01-31 |
| 28/04/2528 April 2025 | Termination of appointment of Michelle Leigh Oliver as a director on 2025-04-17 |
| 24/04/2524 April 2025 | Termination of appointment of Sarah Lyn Coldicott as a director on 2025-04-23 |
| 15/04/2515 April 2025 | Appointment of Ms Samantha Kelly as a director on 2025-04-15 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 11/12/2411 December 2024 | Registration of charge 086204570002, created on 2024-12-11 |
| 28/10/2428 October 2024 | Appointment of Mrs Sarah Coldicott as a director on 2024-10-28 |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 24/07/2424 July 2024 | Registration of charge 086204570001, created on 2024-07-19 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 15/03/2415 March 2024 | Termination of appointment of Kevin John Gilbert as a director on 2024-03-13 |
| 06/03/246 March 2024 | Termination of appointment of Deborah Catherine Perry as a director on 2024-03-05 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with updates |
| 19/07/2319 July 2023 | Notification of Jjm Assets Limited as a person with significant control on 2023-07-04 |
| 19/07/2319 July 2023 | Cessation of Natalie Moore as a person with significant control on 2023-07-04 |
| 09/06/239 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 02/06/232 June 2023 | Change of details for Natalie Moore as a person with significant control on 2023-03-06 |
| 01/06/231 June 2023 | Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06 |
| 01/06/231 June 2023 | Director's details changed for Miss Deborah Catherine Perry on 2023-03-06 |
| 25/05/2325 May 2023 | Director's details changed for Miss Natalie Jane Moore on 2023-05-25 |
| 25/05/2325 May 2023 | Registered office address changed from Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Amington Tamworth Staffordshire B77 4rd on 2023-05-25 |
| 22/03/2322 March 2023 | Termination of appointment of Margaret Ann Moore as a secretary on 2023-03-22 |
| 06/03/236 March 2023 | Change of details for Natalie Moore as a person with significant control on 2023-03-06 |
| 06/03/236 March 2023 | Secretary's details changed for Mrs Margaret Ann Moore on 2023-03-06 |
| 06/03/236 March 2023 | Registered office address changed from Unit 8 Pebble Close Amington Tamworth B77 4rd United Kingdom to Unit 10 & 11 Pebble Close Armington Tamworth Staffordshire B77 4rd on 2023-03-06 |
| 06/03/236 March 2023 | Director's details changed for Mrs Michelle Leigh Oliver on 2023-03-06 |
| 06/03/236 March 2023 | Director's details changed for Miss Deborah Catherine Perry on 2023-03-06 |
| 06/03/236 March 2023 | Director's details changed for Miss Natalie Jane Moore on 2023-03-06 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/03/222 March 2022 | Director's details changed for Miss Deborah Catherine Locke on 2021-09-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 23/12/2123 December 2021 | Appointment of Mrs Margaret Ann Moore as a secretary on 2021-12-14 |
| 22/12/2122 December 2021 | Director's details changed for Miss Natalie Jane Moore on 2021-12-14 |
| 22/12/2122 December 2021 | Change of details for Natalie Moore as a person with significant control on 2021-12-14 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with updates |
| 12/05/2112 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 12/11/2012 November 2020 | DIRECTOR APPOINTED MR KEVIN JOHN GILBERT |
| 02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MANJIT KAUR |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 10/06/2010 June 2020 | DIRECTOR APPOINTED MRS MICHELLE LEIGH OLIVER |
| 05/02/205 February 2020 | DIRECTOR APPOINTED MRS MANJIT KAUR |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / NATALIE MOORE / 16/08/2019 |
| 29/07/1929 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
| 13/08/1813 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
| 24/04/1724 April 2017 | PREVEXT FROM 31/07/2016 TO 31/01/2017 |
| 07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE MOORE / 25/01/2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2015 |
| 21/02/1721 February 2017 | Annual return made up to 23 July 2015 with full list of shareholders |
| 21/02/1721 February 2017 | COMPANY RESTORED ON 21/02/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 01/03/161 March 2016 | STRUCK OFF AND DISSOLVED |
| 17/11/1517 November 2015 | FIRST GAZETTE |
| 20/04/1520 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
| 08/09/148 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/09/1311 September 2013 | DIRECTOR APPOINTED MISS NATALIE MOORE |
| 11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL IVESON |
| 23/07/1323 July 2013 | 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