ADVANCED COLOURS AND CHEMICALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
03/03/253 March 2025 | Satisfaction of charge 075511800002 in full |
27/02/2527 February 2025 | Registration of charge 075511800003, created on 2025-02-27 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
02/04/192 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 2 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CESSATION OF JOHN RUSSELL NETTLETON AS A PSC |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
01/03/191 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LEWIS / 02/03/2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FEZINA AKHTAR / 03/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/04/1114 April 2011 | ADOPT ARTICLES 08/04/2011 |
11/04/1111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/116 April 2011 | DIRECTOR APPOINTED MR JOHN RUSSELL NETTLETON |
06/04/116 April 2011 | DIRECTOR APPOINTED MR JOHN RUSSELL NETTLETON |
06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN NETTLETON |
05/04/115 April 2011 | 05/04/11 STATEMENT OF CAPITAL GBP 3 |
05/04/115 April 2011 | DIRECTOR APPOINTED MRS FEZINA AKHTAR |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED COLOURS AND CHEMICALS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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