ACK ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Satisfaction of charge 087408330002 in full

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Termination of appointment of Nathaniel Pledger as a director on 2022-02-25

View Document

26/01/2226 January 2022 Satisfaction of charge 087408330001 in full

View Document

26/01/2226 January 2022 Registration of charge 087408330002, created on 2022-01-19

View Document

14/01/2214 January 2022 Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-01-14

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

25/11/2125 November 2021 Cessation of Stephen Alfred Knight as a person with significant control on 2019-09-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2020-09-18

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3LZ ENGLAND

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENCE GORDEN ANDERSON / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GORDEN ANDERSON / 25/10/2018

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087408330001

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 36 SOUTHERNHAY BASILDON ESSEX SS14 1ET

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GORDEN ANDERSON / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED KNIGHT / 18/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information