AC GEOTECHNICAL ENGINEER LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 NewAppointment of Mr Jules Thomas Horne as a director on 2025-06-23

View Document

23/06/2523 June 2025 NewTermination of appointment of Jules Thomas Horne as a director on 2025-06-23

View Document

23/06/2523 June 2025 NewNotification of Jules Thomas Horne as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewAppointment of Mr Jules Thomas Horne as a director on 2025-06-23

View Document

13/05/2513 May 2025 Registered office address changed from #6905, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

26/09/2426 September 2024 Registered office address changed from 22 Stanley Avenue Manchester M14 5HB England to #6905, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Khurram Baseer as a director on 2024-09-26

View Document

26/09/2426 September 2024 Cessation of Khurram Baseer as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of Mr Matthew Parry as a director on 2024-09-26

View Document

26/09/2426 September 2024 Notification of Matthew Parry as a person with significant control on 2024-09-26

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CESSATION OF AKHLAAQ AHMED CHOUDRY AS A PSC

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 15 SARNESFIELD CLOSE MANCHESTER M12 4PZ UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR KHURRAM BASEER

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR AKHLAAQ CHOUDRY

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURRAM BASEER

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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