ACER CONDITION MONITORING LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Termination of appointment of Michael David Fitzpatrick as a secretary on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Reginald James Thomas Morton as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Kenneth Douglas Dooley as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Peter Allsop as a director on 2024-02-06

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 01/05/20 STATEMENT OF CAPITAL GBP 101

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/03/202 March 2020 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR REGINALD JAMES THOMAS MORTON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR KENNETH DOUGLAS DOOLEY

View Document

05/12/195 December 2019 SECRETARY APPOINTED MR MICHAEL DAVID FITZPATRICK

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD JAMES THOMAS MORTON

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FRANCIS KING

View Document

09/07/199 July 2019 CESSATION OF GARY FRANCIS KING AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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