ACRAL GEARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/02/2511 February 2025 Registered office address changed from Bury Cottage 2 st. Johns Avenue Old Harlow Essex CM17 0AY to Unit 1 Crammond Park Lovet Road Harlow Essex CM19 5TF on 2025-02-11

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KENNETH ARCHER / 01/04/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARCHER / 01/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARCHER / 01/04/2011

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 2 ST JOHNS AVENUE OLD HARLOW ESSEX CM17 0AY

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARCHER / 10/04/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARCHER / 10/04/2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARCHER / 10/04/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: C/O TEMPLE GARAGE LTD EDINBURGH WAY HARLOW ESSEX CM20 2EG

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: EDINBURGH WAY TEMPLE FIELDS HARLOW ESSEX CM20 2EG

View Document

02/05/012 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 AUDITOR'S RESIGNATION

View Document

11/04/9711 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RE SHARES 04/01/95

View Document

16/01/9516 January 1995 S-DIV 04/01/95

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

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/93

View Document

25/04/9325 April 1993 £ NC 1000/250000 13/04/93

View Document

25/04/9325 April 1993 NC INC ALREADY ADJUSTED 13/04/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

14/04/7614 April 1976 CERTIFICATE OF INCORPORATION

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