AC DATA LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Administrator's progress report

View Document

08/08/248 August 2024 Notice of extension of period of Administration

View Document

18/03/2418 March 2024 Administrator's progress report

View Document

21/11/2321 November 2023 Notice of deemed approval of proposals

View Document

20/10/2320 October 2023 Statement of administrator's proposal

View Document

31/08/2331 August 2023 Registered office address changed from Beancroft Farm Beancroft Road Marston Moretaine Bedford MK43 0QE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of an administrator

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Thomas Anthony Barber as a director on 2022-10-31

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Registration of charge 086066430004, created on 2022-02-24

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr Thomas Anthony Barber as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Stuart David Carss as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

21/04/2021 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A C PLC

View Document

22/10/1922 October 2019 CESSATION OF AC FLOORING LIMITED AS A PSC

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARTIN PETER JONES

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 ALTER ARTICLES 09/11/2018

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086066430003

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JEREMY JAMES KERSHAW

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED AC RESOURCES LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086066430002

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086066430003

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086066430002

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086066430001

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086066430001

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MRS ANGELA ELIZABETH DOUTY

View Document

28/10/1328 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/07/1311 July 2013 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