ACA FORWARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Cessation of James Philip Wallace as a person with significant control on 2024-03-27 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-25 with updates |
06/06/246 June 2024 | Sub-division of shares on 2024-03-27 |
13/05/2413 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/05/241 May 2024 | Second filing of Confirmation Statement dated 2016-10-26 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2016-05-10 |
24/04/2424 April 2024 | Change of share class name or designation |
09/04/249 April 2024 | Appointment of Mrs Tracey Mcmeel as a director on 2024-03-27 |
09/04/249 April 2024 | Termination of appointment of James Wallace as a director on 2024-03-27 |
09/04/249 April 2024 | Termination of appointment of James Wallace as a secretary on 2024-03-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 20 ADELAIDE STREET BELFAST COUNTY ANTRIM BT2 8GD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
26/10/1626 October 2016 | 26/10/16 Statement of Capital gbp 101 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | ADOPT ARTICLES 10/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | ADOPT ARTICLES 23/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/11/137 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
10/11/1010 November 2010 | SECRETARY APPOINTED MR JAMES WALLACE |
10/11/1010 November 2010 | DIRECTOR APPOINTED MR JAMES WALLACE |
10/11/1010 November 2010 | DIRECTOR APPOINTED MR FRANCIS MCMEEL |
10/11/1010 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CALLANAN |
10/11/1010 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
10/11/1010 November 2010 | APPOINTMENT TERMINATED, SECRETARY GERRY CALLANAN |
10/11/1010 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GERRY CALLANAN |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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