ASSOCIATED CONTINUITY TEAMS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 058073040006, created on 2025-08-19

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-05-31

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Registration of charge 058073040005, created on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Taylor Burton Smith as a director on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Alexander Michael Bruni as a director on 2024-11-19

View Document

19/11/2419 November 2024 Satisfaction of charge 058073040004 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 058073040002 in full

View Document

25/10/2425 October 2024 Satisfaction of charge 058073040003 in full

View Document

22/10/2422 October 2024 All of the property or undertaking has been released from charge 058073040003

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

23/02/2423 February 2024 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-05-31

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

22/04/1722 April 2017 05/05/08 FULL LIST AMEND

View Document

22/04/1722 April 2017 Annual return made up to 5 May 2007 with full list of shareholders

View Document

07/03/177 March 2017 ADOPT ARTICLES 09/02/2017

View Document

07/03/177 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/12

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1720 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/11

View Document

20/02/1720 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/10

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058073040003

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID MURRAY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS GILLIAN EMMA JANE RAE

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058073040002

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TOCHER

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA TOCHER

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STINSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL STINSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATRINA STEVENSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN BEAUGIE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEAUGIE

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 525.0000

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BEAUGIE / 13/10/2015

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL LAURA STINSON / 13/10/2015

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA LOUISE STEVENSON / 13/10/2015

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA CHARLOTTE TOCHER / 13/10/2015

View Document

20/10/1520 October 2015 SECOND FILING WITH MUD 05/05/15 FOR FORM AR01

View Document

15/10/1515 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 529.2500

View Document

15/10/1515 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1515 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 400

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIVERS

View Document

08/06/158 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

26/01/1526 January 2015 SECRETARY APPOINTED DAVID MURRAY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED LYNN BEAUGIE

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCNICOL BEAUGIE / 08/09/2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNN BEAUGIE

View Document

17/11/1417 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1417 November 2014 ADOPT ARTICLES 04/11/2014

View Document

17/11/1417 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 466.25

View Document

17/11/1417 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/144 August 2014 SUB DIVIDED 13/06/2014

View Document

04/08/144 August 2014 SUB-DIVISION 13/06/14

View Document

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MICHAEL DIVERS

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, ASTON HOUSE CORNWALL AVENUE, LONDON, N3 1LF

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS JESSICA CHARLOTTE TOCHER

View Document

29/06/1229 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE TOCHER / 01/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BEAUGIE

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STINSON / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCNICOL BEAUGIE / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENSON / 01/05/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS HAZEL LAURA STINSON

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS KATRINA LOUISE STEVENSON

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MRS LYNN BEAUGIE

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, UNIT N001,WESTMINSTER BUSINESS SQUARE, 1-45 DURHAM STREET VAUXHALL, LONDON, SE11 5JH

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, 47 CLONMORE STREET, LONDON, SW18 5ET

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR PAUL GEORGE TOCHER

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 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