ACA ENGINEERS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Cessation of Con Cam Limited as a person with significant control on 2024-08-27

View Document

15/10/2415 October 2024 Notification of Conisbee Engineers Ltd as a person with significant control on 2024-08-27

View Document

15/10/2415 October 2024 Cessation of Allan Robert Dunsmore as a person with significant control on 2024-08-27

View Document

15/10/2415 October 2024 Cessation of Thomas Daniel Beaven as a person with significant control on 2024-08-27

View Document

15/10/2415 October 2024 Cessation of Paul Hartfree as a person with significant control on 2024-08-27

View Document

15/10/2415 October 2024 Cessation of Richard Graham Dobson as a person with significant control on 2024-08-27

View Document

27/09/2427 September 2024 Change of details for Mr Richard Graham Dobson as a person with significant control on 2024-08-27

View Document

27/09/2427 September 2024 Change of details for Mr Paul Hartfree as a person with significant control on 2024-08-27

View Document

27/09/2427 September 2024 Change of details for Mr Allan Robert Dunsmore as a person with significant control on 2024-08-27

View Document

26/09/2426 September 2024 Notification of Con Cam Limited as a person with significant control on 2024-08-27

View Document

26/09/2426 September 2024 Appointment of Mr Thomas Daniel Beaven as a director on 2024-08-27

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

26/09/2426 September 2024 Notification of Thomas Beaven as a person with significant control on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR BEN HEATH

View Document

13/08/1913 August 2019 ADOPT ARTICLES 08/07/2019

View Document

30/07/1930 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 344

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1611 October 2016 SECOND FILED SH01 - 20/09/16 STATEMENT OF CAPITAL GBP 297

View Document

06/10/166 October 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

22/09/1622 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 198

View Document

20/09/1620 September 2016 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