ACRE TECHNICAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Registered office address changed from Venture Chartered Accountants, Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP England to C/O Blubook Ltd, Office 80, Bowman House Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 2023-05-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O SILBURY CHARTERED ACCOUNTANTS VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4PP

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/03/1515 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/03/1515 March 2015 SAIL ADDRESS CHANGED FROM: 36 CHESTNUT SPRINGS LYDIARD MILLICENT SWINDON WILTSHIRE SN5 3NA UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SARAH LOUISE KERR / 06/07/2012

View Document

17/03/1317 March 2013 SAIL ADDRESS CHANGED FROM: 10 FOX BROOK WOOTTON BASSETT SWINDON WILTSHIRE SN4 8QD UNITED KINGDOM

View Document

17/03/1317 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1317 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/03/1317 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY JAMES KERR / 06/07/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/07/1215 July 2012 REGISTERED OFFICE CHANGED ON 15/07/2012 FROM 10 FOX BROOK, WOOTTON BASSETT SWINDON WILTSHIRE SN4 8QD

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JAMES KERR / 07/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 COMPANY NAME CHANGED ACRETECHNICAL DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 04/03/03

View Document

25/02/0325 February 2003 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