STUART ACKRON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-08-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-30

View Document

27/10/2227 October 2022 Change of details for Mr Michael Ritchie Stuart as a person with significant control on 2016-04-06

View Document

27/10/2227 October 2022 Change of details for Mrs Susan Elaine Stuart as a person with significant control on 2016-04-06

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Michael Ritchie Stuart on 2022-10-01

View Document

25/10/2225 October 2022 Change of details for Mrs Susan Elaine Stuart as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Change of details for Mr Michael Ritchie Stuart as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Secretary's details changed for Susan Elaine Stuart on 2022-10-25

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELAINE STUART / 11/12/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O JOHNSTON CARMICHAEL LLP 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RITCHIE STUART / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE STUART / 31/07/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/05/1824 May 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM HIGHFIELD 264 HAUGHTON GREEN ROAD DENTON MANCHESTER M34 7PD

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

23/05/1423 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: ROTHESAY GARAGE BROADWAY DUKINFIELD CHESHIRE SK16 4UU

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED STUARTS BUS AND COACH COMPANY LI MITED CERTIFICATE ISSUED ON 24/04/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/03/0021 March 2000 STRIKE-OFF ACTION SUSPENDED

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

23/02/9923 February 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FIRST GAZETTE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 15/07/88 AD 22/06/88--------- £ SI 898@1=898 £ IC 2/900

View Document

11/08/8811 August 1988 NC INC ALREADY ADJUSTED 22/06/88

View Document

11/08/8811 August 1988 £ NC 100/2000

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 264 HAUGHTON GREEN ROAD DENTON MANCHESTER M34 1PN

View Document

16/05/8816 May 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED TRIMTRACK LIMITED CERTIFICATE ISSUED ON 28/08/87

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTING REF. DATE SHORT FROM 08/02 TO 31/10

View Document

20/06/8620 June 1986 RETURN MADE UP TO 20/05/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 20/05/84; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 REGISTERED OFFICE CHANGED ON 24/05/86 FROM: 1ST FLOOR 40 KING ST WEST MANCHESTER M32 WY

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/83

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/778 February 1977 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